Company NameJNC (UK) Limited
Company StatusDissolved
Company Number07892705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 2011(12 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Peter Kirkpatric
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(10 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 02 January 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameDr Simon Thomson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 02 January 2018)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameDr Colin David Ferrie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameDr Heather Angus-Leppan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameDr Graham Stuart Venables
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Contact

Websiteebrainjnc.com
Telephone020 85462613
Telephone regionLondon

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£38,155
Cash£28,943
Current Liabilities£7,260

Accounts

Latest Accounts17 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 May

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
8 September 2017Total exemption full accounts made up to 17 May 2017 (7 pages)
5 September 2017Previous accounting period shortened from 30 November 2017 to 17 May 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 January 2017Confirmation statement made on 28 December 2016 with updates (4 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 January 2016Termination of appointment of Graham Stuart Venables as a director on 12 January 2016 (1 page)
21 January 2016Annual return made up to 28 December 2015 no member list (4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 March 2015Annual return made up to 28 December 2014 no member list (4 pages)
16 January 2015Termination of appointment of Colin David Ferrie as a director on 27 November 2014 (1 page)
16 January 2015Appointment of Dr Simon Thomson as a director on 27 November 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 January 2014Annual return made up to 28 December 2013 no member list (4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 April 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
19 February 2013Annual return made up to 28 December 2012 no member list (4 pages)
14 February 2013Termination of appointment of a director (1 page)
14 February 2013Appointment of Mr Peter Kirkpatric as a director (2 pages)
28 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)