J.N. HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJ.N. HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC118294
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for J.N. HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for J.N. HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for J.N. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Brearley as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Statement of capital on Apr 11, 2025

    • Capital: GBP 0.126500
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of the capital redemption reserve of the company be reduced by £1,064,998 to £nil and the amount by which the capital redemption reserve is so reduced be credited to the company's profit and loss account as a distributable reserve 10/04/2025
    RES13

    Appointment of Mr Alex Smith as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024

    1 pagesTM01

    Appointment of Mr James Brearley as a director on Oct 18, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024

    1 pagesTM01

    Satisfaction of charge SC1182940004 in full

    4 pagesMR04

    Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024

    1 pagesTM01

    Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024

    2 pagesAP01

    Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Second filing to change the details of Mark Douglas Raban as a director

    6 pagesRP04CH01

    Termination of appointment of Anna Catherine Bielby as a director on Jun 30, 2021

    1 pagesTM01

    Who are the officers of J.N. HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCLELLAN, Owen John
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    Director
    1st Floor, Lookers Stoke
    Bede Road
    ST4 4GU Stoke-On-Trent
    Lookers House
    United Kingdom
    United KingdomBritish253903990001
    SMITH, Alex
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish331807830001
    WHITAKER, Christopher Trevor
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    Director
    Kennishead Road
    G53 7RA Darnley
    1000
    Glasgow
    United Kingdom
    United KingdomBritish319098450001
    BLAKEMAN, David John
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    Secretary
    Clifton House
    Southport Road
    PR7 1NT Chorley
    Lancashire
    British80597120001
    GREGSON, Robin Anthony
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    Secretary
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    British148642200001
    KENNY, Philip John
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    England
    266095070001
    MACDONALD, Stuart Randolph
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    Secretary
    125 Andrew Lane
    High Lane
    SK6 8JD Stockport
    Cheshire
    British13510080001
    MACGEEKIE, Glenda
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    Secretary
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    British163979000001
    ROSS, George
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    Secretary
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    British361840006
    BIELBY, Anna Catherine
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish278483950001
    BREARLEY, James
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish328484420001
    BRUCE, Andrew Campbell
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    United KingdomBritish138836960001
    DYSON, David Victor, Mr.
    Moorside Farm
    Hobson Moor Road
    SK14 6SG Mottram
    The Barn
    Cheshire
    Director
    Moorside Farm
    Hobson Moor Road
    SK14 6SG Mottram
    The Barn
    Cheshire
    United KingdomBritish140049720001
    FRASER, Kenneth William
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritish36548060013
    GREGSON, Robin Anthony
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    EnglandEnglish107835250001
    JONES, Peter
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    United KingdomBritish63556040002
    MCLINTOCK, David
    The Coppice
    EH41 4QZ Gifford
    East Lothian
    Director
    The Coppice
    EH41 4QZ Gifford
    East Lothian
    British707940001
    MCPHEE, Duncan Andrew
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish190081580001
    NIMMO, Joseph James
    10 Hillhouse Gate
    ML8 4BW Carluke
    Lanarkshire
    Director
    10 Hillhouse Gate
    ML8 4BW Carluke
    Lanarkshire
    British360260001
    PERRIE, James
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    Director
    528/540 Windmillhill Street
    Motherwell
    ML1 2AQ
    United KingdomBritish272947250001
    RABAN, Mark Douglas
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandBritish261262130002
    REAY, Martin Paul
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    Director
    3 Etchells Road
    WA14 5XS West Timperley
    Lookers House
    Altrincham
    United Kingdom
    United KingdomBritish318222340001
    RENNIE, Robert, Professor
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    Director
    10 Polnoon Street
    G76 0BH Eaglesham
    Lanarkshire
    ScotlandBritish108919580001
    ROSS, George
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    Director
    9 Hartwood Gardens
    Newton Mearns
    G77 5GD Glasgow
    Lanarkshire
    United KingdomBritish361840006
    SCOTT, Gordon Martin
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    Director
    16b Cardy Road
    BT22 2LS Greyabbey
    County Down
    British88110930001
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    WALKER, Richard Scott
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish65253040003

    Who are the persons with significant control of J.N. HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    Apr 06, 2016
    Boucher Road
    Balmoral
    BT12 6LR Belfast
    62
    Northern Ireland
    No
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi004882
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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