Company NameJCN Associates Limited
DirectorsStuart John Dunston and Natalie Claire Dunston
Company StatusActive
Company Number05265247
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Stuart John Dunston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleDesign Engineer
Correspondence AddressWingham
Mill Road Boxted
Colchester
Essex
CO4 5RW
Secretary NameNatalie Claire Dunston
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWingham
Mill Road Boxted
Colchester
Essex
CO4 5RW
Director NameNatalie Claire Dunston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWingham Mill Road
Boxted
Colchester, Essex
CO4 5RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01376 572977
Telephone regionBraintree

Location

Registered Address47 Butt Road
Colchester
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Natalie Claire Dunston
100.00%
Ordinary

Financials

Year2014
Net Worth£166,365
Cash£28,559
Current Liabilities£70,623

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

24 August 2007Delivered on: 29 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 2 exchange court, london road, feering, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
5 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 October 2020 (2 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 October 2018 (3 pages)
6 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(5 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 December 2010Appointment of Natalie Claire Dunston as a director (2 pages)
21 December 2010Appointment of Natalie Claire Dunston as a director (2 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
8 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
3 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 November 2007Return made up to 20/10/07; full list of members (5 pages)
14 November 2007Return made up to 20/10/07; full list of members (5 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 November 2006Return made up to 20/10/06; full list of members (6 pages)
15 November 2006Return made up to 20/10/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 November 2005Return made up to 20/10/05; full list of members (6 pages)
23 November 2005Return made up to 20/10/05; full list of members (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004New director appointed (2 pages)
20 October 2004Incorporation (17 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Incorporation (17 pages)
20 October 2004Director resigned (1 page)
20 October 2004Secretary resigned (1 page)