About

Registered Number: 05693499
Date of Incorporation: 31/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 71 West Street, Oundle, Peterborough, Northampstonshire, PE8 4EJ,

 

Founded in 2006, J J N Ltd has its registered office in Peterborough, it's status is listed as "Active". We don't know the number of employees at the business. Skellett, Nigel Jeffery is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKELLETT, Nigel Jeffery 31 January 2006 29 August 2012 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 31 October 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2019
AD01 - Change of registered office address 19 August 2019
AD01 - Change of registered office address 19 August 2019
DISS40 - Notice of striking-off action discontinued 15 May 2019
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
PSC04 - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 29 December 2016
CH01 - Change of particulars for director 23 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 15 January 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 February 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 30 January 2014
RESOLUTIONS - N/A 20 May 2013
SH06 - Notice of cancellation of shares 20 May 2013
SH03 - Return of purchase of own shares 20 May 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AD01 - Change of registered office address 17 October 2012
AA - Annual Accounts 14 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM02 - Termination of appointment of secretary 07 September 2012
RESOLUTIONS - N/A 04 September 2012
SH08 - Notice of name or other designation of class of shares 04 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 September 2012
CH01 - Change of particulars for director 29 February 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
363a - Annual Return 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2007
353 - Register of members 16 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
NEWINC - New incorporation documents 31 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.