Company NameJJNV Limited
DirectorsJane Pooley and Joseph Pooley
Company StatusActive
Company Number04194758
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Previous NameMelrose Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Pooley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(3 months after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director NameMr Joseph Pooley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(3 months after company formation)
Appointment Duration22 years, 9 months
RoleSurgeon
Country of ResidenceEngland
Correspondence AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Secretary NameMrs Jane Pooley
NationalityBritish
StatusCurrent
Appointed04 July 2001(3 months after company formation)
Appointment Duration22 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Darras Road
Ponteland
Tyne & Wear
NE20 9PA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Joseph Pooley
40.00%
Ordinary
29 at £1Mrs Jane Pooley
29.00%
Ordinary A
11 at £1Mrs Jane Pooley
11.00%
Ordinary
10 at £1Jane Pooley Discretionary Settlement 2001
10.00%
Ordinary B
10 at £1Joe Pooley Discretionary Settlement 2001
10.00%
Ordinary C

Financials

Year2014
Net Worth£53,986
Cash£1
Current Liabilities£97,261

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Charges

9 March 2010Delivered on: 16 March 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
6 February 2020Director's details changed for Mrs Jane Pooley on 6 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Joseph Pooley on 6 February 2020 (2 pages)
5 February 2020Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 5 February 2020 (1 page)
4 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
23 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Director's details changed for Jane Pooley on 5 April 2011 (2 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
27 April 2011Director's details changed for Joseph Pooley on 5 April 2011 (2 pages)
27 April 2011Director's details changed for Jane Pooley on 5 April 2011 (2 pages)
27 April 2011Director's details changed for Jane Pooley on 5 April 2011 (2 pages)
27 April 2011Director's details changed for Joseph Pooley on 5 April 2011 (2 pages)
27 April 2011Director's details changed for Joseph Pooley on 5 April 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
27 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (14 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 May 2009Return made up to 05/04/09; full list of members (5 pages)
28 May 2009Return made up to 05/04/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 July 2008Return made up to 05/04/08; full list of members (6 pages)
29 July 2008Return made up to 05/04/08; full list of members (6 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 May 2007Return made up to 05/04/07; full list of members (6 pages)
24 May 2007Return made up to 05/04/07; full list of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 May 2006Return made up to 05/04/06; full list of members (6 pages)
11 May 2006Return made up to 05/04/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 05/04/05; full list of members (6 pages)
3 May 2005Return made up to 05/04/05; full list of members (6 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 May 2003Return made up to 05/04/03; full list of members (6 pages)
20 May 2003Return made up to 05/04/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 July 2002Return made up to 05/04/02; full list of members (6 pages)
24 July 2002Return made up to 05/04/02; full list of members (6 pages)
20 June 2002Ad 31/08/01--------- £ si 89@1=89 £ ic 1/90 (3 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2002Ad 31/08/01--------- £ si 89@1=89 £ ic 1/90 (3 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 July 2001Company name changed melrose contractors LIMITED\certificate issued on 31/07/01 (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Company name changed melrose contractors LIMITED\certificate issued on 31/07/01 (2 pages)
31 July 2001New director appointed (2 pages)
5 April 2001Incorporation (18 pages)
5 April 2001Incorporation (18 pages)