Company NameJNDC Limited
DirectorsDean Carran and Stephanie Susan Carran
Company StatusActive
Company Number06582902
CategoryPrivate Limited Company
Incorporation Date2 May 2008(16 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dean Carran
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elm Crescent
Kingston Upon Thames
KT2 6HJ
Secretary NameMr Dean Carran
NationalityBritish
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Porchester Road
Kingston Upon Thames
Surrey
KT1 3PS
Director NameMrs Stephanie Susan Carran
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address10 Elm Crescent
Kingston Upon Thames
KT2 6HJ
Director NameMr Jan Niklewicz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Thorney Hedge Road
Chiswick
London
W4 5SD

Contact

Websitejndc.co.uk
Telephone020 33580485
Telephone regionLondon

Location

Registered Address10 Elm Crescent
Kingston Upon Thames
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

1 at £1Mr Dean Carran
50.00%
Ordinary
1 at £1Mr Jan Niklewicz
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,608
Cash£7,323
Current Liabilities£34,103

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due30 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

18 March 2011Delivered on: 24 March 2011
Persons entitled: Nortrust Nominees Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,920 and any other sums paid into the account see image for full details.
Outstanding

Filing History

20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mrs Stephanie Susan Carran on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Dean Carran on 7 May 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 August 2018Change of details for Mr Dean Carran as a person with significant control on 9 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Dean Carran on 9 August 2018 (2 pages)
9 August 2018Registered office address changed from Unit 8 Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to 5-7 Canbury Business Park Elm Crescent Kingston upon Thames KT2 6HJ on 9 August 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 March 2018Appointment of Mrs Stephanie Susan Carran as a director on 20 March 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 May 2017Termination of appointment of Jan Niklewicz as a director on 31 March 2017 (1 page)
12 May 2017Termination of appointment of Jan Niklewicz as a director on 31 March 2017 (1 page)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
28 February 2014Registered office address changed from Unit 3 Princes Mews Horace Road Kingston upon Thames Surrey KT1 2SZ England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Unit 3 Princes Mews Horace Road Kingston upon Thames Surrey KT1 2SZ England on 28 February 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
22 May 2012Registered office address changed from Jndc Farnborough Airport Farnborough Hampshire GU14 6XA United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Jndc Farnborough Airport Farnborough Hampshire GU14 6XA United Kingdom on 22 May 2012 (1 page)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Jan Niklewicz on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Dean Carran on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Dean Carran on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Mr Jan Niklewicz on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Dean Carran on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Jan Niklewicz on 1 October 2009 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 April 2010Registered office address changed from Unit 03 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Unit 03 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL on 30 April 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 02/05/09; full list of members (4 pages)
31 July 2009Return made up to 02/05/09; full list of members (4 pages)
7 July 2009Registered office changed on 07/07/2009 from unit 03 princes court horris road kingston upon thames surrey KT1 3SL (1 page)
7 July 2009Registered office changed on 07/07/2009 from unit 03 princes court horris road kingston upon thames surrey KT1 3SL (1 page)
23 June 2009Registered office changed on 23/06/2009 from 16 shearway business park folkestone kent CT19 4RH england (1 page)
23 June 2009Registered office changed on 23/06/2009 from 16 shearway business park folkestone kent CT19 4RH england (1 page)
16 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 September 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)