J.N. HOLDINGS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 2AQ

Company number SC118294
Status Active
Incorporation Date 1 June 1989
Company Type Private Limited Company
Address 528/540 WINDMILLHILL STREET, MOTHERWELL, ML1 2AQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,265,002 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of J.N. HOLDINGS LIMITED are www.jnholdings.co.uk, and www.j-n-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. J N Holdings Limited is a Private Limited Company. The company registration number is SC118294. J N Holdings Limited has been working since 01 June 1989. The present status of the company is Active. The registered address of J N Holdings Limited is 528 540 Windmillhill Street Motherwell Ml1 2aq. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. Secretary BLAKEMAN, David John has been resigned. Secretary GREGSON, Robin Anthony has been resigned. Secretary MACDONALD, Stuart Randolph has been resigned. Secretary ROSS, George has been resigned. Director DYSON, David Victor has been resigned. Director FRASER, Kenneth William has been resigned. Director JONES, Peter has been resigned. Director MCLINTOCK, David has been resigned. Director NIMMO, Joseph James has been resigned. Director RENNIE, Robert, Professor has been resigned. Director ROSS, George has been resigned. Director SCOTT, Gordon Martin has been resigned. Director SURGENOR, Henry Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Director
BRUCE, Andrew Campbell
Appointed Date: 31 January 2003
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 31 January 2010
65 years old

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 02 January 2007
Appointed Date: 04 February 2003

Secretary
GREGSON, Robin Anthony
Resigned: 01 October 2011
Appointed Date: 31 January 2010

Secretary
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 02 January 2007

Secretary
ROSS, George
Resigned: 04 February 2003

Director
DYSON, David Victor
Resigned: 19 May 2009
Appointed Date: 31 January 2003
67 years old

Director
FRASER, Kenneth William
Resigned: 22 December 1992
84 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 11 May 2009
69 years old

Director
MCLINTOCK, David
Resigned: 04 October 1991
Appointed Date: 07 September 1990
99 years old

Director
NIMMO, Joseph James
Resigned: 04 February 2003
81 years old

Director
RENNIE, Robert, Professor
Resigned: 04 February 2003
78 years old

Director
ROSS, George
Resigned: 04 February 2003
68 years old

Director
SCOTT, Gordon Martin
Resigned: 29 January 2010
Appointed Date: 31 January 2003
73 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 31 January 2003
81 years old

J.N. HOLDINGS LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,265,002

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
30 Apr 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,265,002

18 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 109 more events
12 Sep 1990
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

12 Sep 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

12 Sep 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 Sep 1990
Registered office changed on 03/09/90 from: 142 queen street, glasgow, G1 3BU

01 Jun 1989
Incorporation

J.N. HOLDINGS LIMITED Charges

29 May 2009
Debenture
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2009
Floating charge
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 March 2002
Floating charge
Delivered: 28 March 2002
Status: Satisfied on 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…