Company number 06586984
Status Active - Proposal to Strike off
Incorporation Date 7 May 2008
Company Type Private Limited Company
Address 7 STAMFORD SQUARE, ASHTON-UNDER-LYNE, LANCASHIRE, OL6 6QU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Company name changed mdl group LTD\certificate issued on 26/05/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-05-26
; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
GBP 100
. The most likely internet sites of JN1 LTD are www.jn1.co.uk, and www.jn1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Jn1 Ltd is a Private Limited Company.
The company registration number is 06586984. Jn1 Ltd has been working since 07 May 2008.
The present status of the company is Active - Proposal to Strike off. The registered address of Jn1 Ltd is 7 Stamford Square Ashton Under Lyne Lancashire Ol6 6qu. . CORNFORTH, Jane is a Secretary of the company. CORNFORTH, Gary is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. Director LEAH, Craig has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 08 May 2008
Appointed Date: 07 May 2008
Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 08 May 2008
Appointed Date: 07 May 2008
Director
LEAH, Craig
Resigned: 01 December 2008
Appointed Date: 07 May 2008
62 years old
JN1 LTD Events
26 May 2016
Company name changed mdl group LTD\certificate issued on 26/05/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-05-26
05 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
20 Feb 2015
Total exemption small company accounts made up to 30 June 2014
13 May 2014
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
...
... and 14 more events
09 May 2008
Secretary appointed mrs jane cornforth
09 May 2008
Director appointed mr craig leah
08 May 2008
Appointment terminated director creditreform (directors) LIMITED
08 May 2008
Appointment terminated secretary creditreform (secretaries) LIMITED
07 May 2008
Incorporation