Based in Slough, Jnc Solutions Ltd was registered on 09 August 1993, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Carney, Nicole, Bulpitt, Robert Hugh, Carney, James Noel, Dr, Whalley, Nigel Keith are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULPITT, Robert Hugh | 03 March 1994 | 31 May 1999 | 1 |
CARNEY, James Noel, Dr | 03 March 1994 | 25 May 2018 | 1 |
WHALLEY, Nigel Keith | 01 January 2002 | 25 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNEY, Nicole | 05 May 1999 | 17 July 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 July 2020 | |
AP01 - Appointment of director | 01 July 2020 | |
MR01 - N/A | 17 October 2019 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 28 August 2019 | |
AA01 - Change of accounting reference date | 08 May 2019 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 03 July 2018 | |
RESOLUTIONS - N/A | 13 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
AD01 - Change of registered office address | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
AP01 - Appointment of director | 05 June 2018 | |
PSC02 - N/A | 05 June 2018 | |
PSC07 - N/A | 05 June 2018 | |
PSC07 - N/A | 05 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
MR01 - N/A | 30 May 2018 | |
PSC04 - N/A | 24 May 2018 | |
PSC04 - N/A | 24 May 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 25 July 2017 | |
TM02 - Termination of appointment of secretary | 18 July 2017 | |
AA - Annual Accounts | 08 November 2016 | |
CS01 - N/A | 16 August 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 31 July 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 01 September 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 23 August 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 27 June 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 23 August 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 03 August 2010 | |
363a - Annual Return | 18 August 2009 | |
AA - Annual Accounts | 09 June 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 20 August 2008 | |
363a - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 21 August 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 24 October 2005 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 02 December 2003 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2002 | |
363s - Annual Return | 27 August 2002 | |
CERTNM - Change of name certificate | 09 January 2002 | |
AA - Annual Accounts | 09 January 2002 | |
363s - Annual Return | 03 September 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 05 October 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 02 September 1999 | |
288b - Notice of resignation of directors or secretaries | 04 August 1999 | |
AA - Annual Accounts | 16 March 1999 | |
363s - Annual Return | 02 October 1998 | |
AA - Annual Accounts | 15 January 1998 | |
363s - Annual Return | 21 October 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 01 October 1996 | |
AA - Annual Accounts | 08 December 1995 | |
287 - Change in situation or address of Registered Office | 19 September 1995 | |
363s - Annual Return | 11 August 1995 | |
AA - Annual Accounts | 01 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 05 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 April 1994 | |
288 - N/A | 07 April 1994 | |
288 - N/A | 07 April 1994 | |
288 - N/A | 07 April 1994 | |
287 - Change in situation or address of Registered Office | 07 April 1994 | |
CERTNM - Change of name certificate | 10 March 1994 | |
CERTNM - Change of name certificate | 10 March 1994 | |
NEWINC - New incorporation documents | 09 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 October 2019 | Outstanding |
N/A |
A registered charge | 25 May 2018 | Outstanding |
N/A |