About

Registered Number: 04236714
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (6 years and 6 months ago)
Registered Address: 21 Thornfield Grove, Linthorpe, Middlesbrough, Cleveland, TS5 5LG

 

Founded in 2001, Jnc Operations Ltd have registered office in Cleveland. Currently we aren't aware of the number of employees at the Jnc Operations Ltd. The companies directors are listed as Homan, Catherine, Homan, John Francis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMAN, Catherine 20 June 2001 - 1
HOMAN, John Francis 12 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 13 July 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 15 July 2009
363s - Annual Return 03 September 2008
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363s - Annual Return 11 September 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2001
225 - Change of Accounting Reference Date 16 July 2001
287 - Change in situation or address of Registered Office 16 July 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
287 - Change in situation or address of Registered Office 22 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.