About

Registered Number: 04194758
Date of Incorporation: 05/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD,

 

Established in 2001, Jjnv Ltd have registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Pooley, Jane, Pooley, Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLEY, Jane 04 July 2001 - 1
POOLEY, Joseph 04 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
CH01 - Change of particulars for director 06 February 2020
CH01 - Change of particulars for director 06 February 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 27 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 11 May 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 03 May 2005
AA - Annual Accounts 16 February 2005
363a - Annual Return 04 May 2004
AA - Annual Accounts 07 November 2003
363a - Annual Return 20 May 2003
AA - Annual Accounts 13 December 2002
363a - Annual Return 24 July 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
RESOLUTIONS - N/A 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
CERTNM - Change of name certificate 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
287 - Change in situation or address of Registered Office 31 July 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.