J.N. HOLDINGS LIMITED
Overview
| Company Name | J.N. HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC118294 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J.N. HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is J.N. HOLDINGS LIMITED located?
| Registered Office Address | 1000 Kennishead Road G53 7RA Darnley Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.N. HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for J.N. HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for J.N. HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Apr 11, 2025
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge SC1182940004 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||||||
Second filing to change the details of Mark Douglas Raban as a director | 6 pages | RP04CH01 | ||||||||||||||
Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of J.N. HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| WHITAKER, Christopher Trevor | Director | Kennishead Road G53 7RA Darnley 1000 Glasgow United Kingdom | United Kingdom | British | 319098450001 | |||||
| BLAKEMAN, David John | Secretary | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 80597120001 | ||||||
| GREGSON, Robin Anthony | Secretary | 528/540 Windmillhill Street Motherwell ML1 2AQ | British | 148642200001 | ||||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House England | 266095070001 | |||||||
| MACDONALD, Stuart Randolph | Secretary | 125 Andrew Lane High Lane SK6 8JD Stockport Cheshire | British | 13510080001 | ||||||
| MACGEEKIE, Glenda | Secretary | 528/540 Windmillhill Street Motherwell ML1 2AQ | British | 163979000001 | ||||||
| ROSS, George | Secretary | 9 Hartwood Gardens Newton Mearns G77 5GD Glasgow Lanarkshire | British | 361840006 | ||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BREARLEY, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | 528/540 Windmillhill Street Motherwell ML1 2AQ | United Kingdom | British | 138836960001 | |||||
| DYSON, David Victor, Mr. | Director | Moorside Farm Hobson Moor Road SK14 6SG Mottram The Barn Cheshire | United Kingdom | British | 140049720001 | |||||
| FRASER, Kenneth William | Director | Wester Clatto Blebo Craigs KY15 5UE Cupar Fife | Scotland | British | 36548060013 | |||||
| GREGSON, Robin Anthony | Director | 528/540 Windmillhill Street Motherwell ML1 2AQ | England | English | 107835250001 | |||||
| JONES, Peter | Director | 528/540 Windmillhill Street Motherwell ML1 2AQ | United Kingdom | British | 63556040002 | |||||
| MCLINTOCK, David | Director | The Coppice EH41 4QZ Gifford East Lothian | British | 707940001 | ||||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| NIMMO, Joseph James | Director | 10 Hillhouse Gate ML8 4BW Carluke Lanarkshire | British | 360260001 | ||||||
| PERRIE, James | Director | 528/540 Windmillhill Street Motherwell ML1 2AQ | United Kingdom | British | 272947250001 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road WA14 5XS West Timperley Lookers House Altrincham United Kingdom | United Kingdom | British | 318222340001 | |||||
| RENNIE, Robert, Professor | Director | 10 Polnoon Street G76 0BH Eaglesham Lanarkshire | Scotland | British | 108919580001 | |||||
| ROSS, George | Director | 9 Hartwood Gardens Newton Mearns G77 5GD Glasgow Lanarkshire | United Kingdom | British | 361840006 | |||||
| SCOTT, Gordon Martin | Director | 16b Cardy Road BT22 2LS Greyabbey County Down | British | 88110930001 | ||||||
| SURGENOR, Henry Kenneth | Director | 62 Tuppeny Road Amoghia BT42 2NW Ballymena Northern Ireland | Northern Ireland | British | 49695110001 | |||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 |
Who are the persons with significant control of J.N. HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles Hurst Limited | Apr 06, 2016 | Boucher Road Balmoral BT12 6LR Belfast 62 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0