Download leads from Nexok and grow your business. Find out more

JNC Solutions Ltd.

Documents

Total Documents152
Total Pages936

Filing History

29 January 2021Satisfaction of charge 028434070001 in full
29 January 2021Satisfaction of charge 028434070002 in full
29 January 2021Satisfaction of charge 028434070005 in full
5 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2021Memorandum and Articles of Association
17 December 2020Registration of charge 028434070005, created on 12 December 2020
17 December 2020Registration of charge 028434070004, created on 12 December 2020
17 December 2020Termination of appointment of Jane Mercer as a director on 12 December 2020
14 December 2020Registration of charge 028434070003, created on 12 December 2020
19 August 2020Confirmation statement made on 9 August 2020 with no updates
17 July 2020Registered office address changed from Freetrade Exchange Peter Street Manchester M2 5GB England to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 17 July 2020
1 July 2020Appointment of Mr Andrew Bones as a director on 24 June 2020
17 October 2019Registration of charge 028434070002, created on 16 October 2019
15 October 2019Accounts for a small company made up to 29 April 2019
28 August 2019Confirmation statement made on 9 August 2019 with no updates
8 May 2019Previous accounting period extended from 31 March 2019 to 29 April 2019
22 August 2018Confirmation statement made on 9 August 2018 with updates
3 July 2018Total exemption full accounts made up to 31 March 2018
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 June 2018Appointment of Mr Peter Alan Davidson as a director on 25 May 2018
5 June 2018Appointment of Mrs Jane Mercer as a director on 25 May 2018
5 June 2018Registered office address changed from 93 Selly Park Road Selly Park Birmingham B29 7LH to Freetrade Exchange Peter Street Manchester M2 5GB on 5 June 2018
5 June 2018Appointment of Mr Justin Frank Moule as a director on 25 May 2018
5 June 2018Termination of appointment of James Noel Carney as a director on 25 May 2018
5 June 2018Termination of appointment of Nigel Keith Whalley as a director on 25 May 2018
5 June 2018Notification of Eque2 Limited as a person with significant control on 25 May 2018
5 June 2018Cessation of Nigel Keith Whalley as a person with significant control on 25 May 2018
5 June 2018Cessation of James Noel Carney as a person with significant control on 25 May 2018
30 May 2018Registration of charge 028434070001, created on 25 May 2018
24 May 2018Change of details for Dr James Noel Carney as a person with significant control on 6 April 2016
24 May 2018Change of details for Mr Nigel Keith Whalley as a person with significant control on 6 April 2016
14 August 2017Confirmation statement made on 9 August 2017 with no updates
14 August 2017Confirmation statement made on 9 August 2017 with no updates
25 July 2017Micro company accounts made up to 31 March 2017
25 July 2017Micro company accounts made up to 31 March 2017
18 July 2017Termination of appointment of Nicole Carney as a secretary on 17 July 2017
18 July 2017Termination of appointment of Nicole Carney as a secretary on 17 July 2017
8 November 2016Total exemption small company accounts made up to 31 March 2016
8 November 2016Total exemption small company accounts made up to 31 March 2016
16 August 2016Confirmation statement made on 9 August 2016 with updates
16 August 2016Confirmation statement made on 9 August 2016 with updates
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
31 July 2015Total exemption small company accounts made up to 31 March 2015
31 July 2015Total exemption small company accounts made up to 31 March 2015
24 November 2014Total exemption small company accounts made up to 31 March 2014
24 November 2014Total exemption small company accounts made up to 31 March 2014
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
23 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 31 March 2012
27 June 2012Total exemption small company accounts made up to 31 March 2012
6 October 2011Total exemption small company accounts made up to 31 March 2011
6 October 2011Total exemption small company accounts made up to 31 March 2011
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
23 September 2010Director's details changed for Doctor James Noel Carney on 1 August 2010
23 September 2010Director's details changed for Doctor James Noel Carney on 1 August 2010
23 September 2010Director's details changed for Nigel Keith Whalley on 1 August 2010
23 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
23 September 2010Director's details changed for Doctor James Noel Carney on 1 August 2010
23 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
23 September 2010Director's details changed for Nigel Keith Whalley on 1 August 2010
23 September 2010Annual return made up to 9 August 2010 with a full list of shareholders
23 September 2010Director's details changed for Nigel Keith Whalley on 1 August 2010
3 August 2010Total exemption small company accounts made up to 31 March 2010
3 August 2010Total exemption small company accounts made up to 31 March 2010
18 August 2009Return made up to 09/08/09; full list of members
18 August 2009Return made up to 09/08/09; full list of members
9 June 2009Total exemption small company accounts made up to 31 March 2009
9 June 2009Total exemption small company accounts made up to 31 March 2009
25 November 2008Total exemption small company accounts made up to 31 March 2008
25 November 2008Total exemption small company accounts made up to 31 March 2008
20 August 2008Return made up to 09/08/08; full list of members
20 August 2008Return made up to 09/08/08; full list of members
25 September 2007Return made up to 09/08/07; full list of members
25 September 2007Return made up to 09/08/07; full list of members
21 August 2007Total exemption small company accounts made up to 31 March 2007
21 August 2007Total exemption small company accounts made up to 31 March 2007
16 October 2006Total exemption small company accounts made up to 31 March 2006
16 October 2006Total exemption small company accounts made up to 31 March 2006
23 August 2006Return made up to 09/08/06; full list of members
23 August 2006Return made up to 09/08/06; full list of members
24 October 2005Total exemption small company accounts made up to 31 March 2005
24 October 2005Total exemption small company accounts made up to 31 March 2005
29 September 2005Return made up to 09/08/05; full list of members
29 September 2005Return made up to 09/08/05; full list of members
24 December 2004Total exemption small company accounts made up to 31 March 2004
24 December 2004Total exemption small company accounts made up to 31 March 2004
5 October 2004Return made up to 09/08/04; full list of members
5 October 2004Return made up to 09/08/04; full list of members
2 December 2003Total exemption small company accounts made up to 31 March 2003
2 December 2003Total exemption small company accounts made up to 31 March 2003
29 September 2003Return made up to 09/08/03; no change of members
29 September 2003Return made up to 09/08/03; no change of members
6 February 2003Total exemption full accounts made up to 31 March 2002
6 February 2003Total exemption full accounts made up to 31 March 2002
27 August 2002Return made up to 09/08/02; full list of members
27 August 2002New director appointed
27 August 2002Return made up to 09/08/02; full list of members
27 August 2002New director appointed
9 January 2002Company name changed jnc computer consultants LIMITED\certificate issued on 09/01/02
9 January 2002Total exemption full accounts made up to 31 March 2001
9 January 2002Total exemption full accounts made up to 31 March 2001
9 January 2002Company name changed jnc computer consultants LIMITED\certificate issued on 09/01/02
3 September 2001Return made up to 09/08/01; full list of members
3 September 2001Return made up to 09/08/01; full list of members
23 January 2001Full accounts made up to 31 March 2000
23 January 2001Full accounts made up to 31 March 2000
5 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary resigned
5 October 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Secretary resigned
27 September 2000New secretary appointed
27 September 2000New secretary appointed
23 September 1999Return made up to 09/08/99; no change of members
23 September 1999Return made up to 09/08/99; no change of members
2 September 1999Full accounts made up to 31 March 1999
2 September 1999Full accounts made up to 31 March 1999
4 August 1999Director resigned
4 August 1999Director resigned
16 March 1999Full accounts made up to 31 March 1998
16 March 1999Full accounts made up to 31 March 1998
2 October 1998Return made up to 09/08/98; full list of members
2 October 1998Return made up to 09/08/98; full list of members
15 January 1998Full accounts made up to 31 March 1997
15 January 1998Full accounts made up to 31 March 1997
21 October 1997Return made up to 09/08/97; no change of members
21 October 1997Return made up to 09/08/97; no change of members
4 February 1997Full accounts made up to 31 March 1996
4 February 1997Full accounts made up to 31 March 1996
1 October 1996Return made up to 09/08/96; no change of members
1 October 1996Return made up to 09/08/96; no change of members
8 December 1995Full accounts made up to 31 March 1995
8 December 1995Full accounts made up to 31 March 1995
19 September 1995Registered office changed on 19/09/95 from: 93 selly park road selly park birmingham B29 7LH
19 September 1995Registered office changed on 19/09/95 from: 93 selly park road selly park birmingham B29 7LH
11 August 1995Return made up to 09/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
11 August 1995Return made up to 09/08/95; full list of members
  • 363(287) ‐ Registered office changed on 11/08/95
1 January 1995A selection of documents registered before 1 January 1995
5 September 1994Return made up to 09/08/94; full list of members
  • 363(287) ‐ Registered office changed on 05/09/94
6 May 1994Ad 07/04/94--------- £ si 98@1=98 £ ic 2/100
10 March 1994Company name changed\certificate issued on 10/03/94
9 August 1993Incorporation
Sign up now to grow your client base. Plans & Pricing