About

Registered Number: 05888382
Date of Incorporation: 27/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The Treacle Factory, Unit 3, Laporte Way, Luton, Bedfordshire, LU4 8FE,

 

Established in 2006, Jnb Publishing Ltd have registered office in Bedfordshire, it's status at Companies House is "Active". Brown, Jeremy Nicholas is listed as a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jeremy Nicholas 27 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
MR01 - N/A 07 February 2020
AD01 - Change of registered office address 04 February 2020
MR01 - N/A 12 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 01 August 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 18 August 2018
CS01 - N/A 31 July 2017
PSC04 - N/A 31 July 2017
AA - Annual Accounts 12 July 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH03 - Change of particulars for secretary 31 July 2015
AA - Annual Accounts 09 June 2015
RESOLUTIONS - N/A 23 February 2015
SH08 - Notice of name or other designation of class of shares 23 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 20 June 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 27 July 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
225 - Change of Accounting Reference Date 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 11 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.