About

Registered Number: 02843407
Date of Incorporation: 09/08/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Nicholsons House Nicholsons Walk, Maidenhead, Slough, SL6 1LD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2019 Outstanding

N/A

A registered charge 25 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.