JNCC SUPPORT CO

Register to unlock more data on OkredoRegister

JNCC SUPPORT CO

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05380206

Incorporation date

02/03/2005

Size

Full

Contacts

Registered address

Registered address

Quay House 2 East Station Road, Fletton Quays, Peterborough, Cambridgeshire PE2 8YYCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon14/04/2026
Termination of appointment of Melanie Clare Vera Austen as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Stephen James Ormerod as a director on 2026-03-31
dot icon18/03/2026
Director's details changed for Mrs Sara Mccracken on 2026-03-18
dot icon05/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon26/08/2025
Director's details changed for Dr Harry David Cooper on 2025-08-08
dot icon24/07/2025
Memorandum and Articles of Association
dot icon18/07/2025
Resolutions
dot icon07/07/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/07/2025
Full accounts made up to 2024-03-31
dot icon16/06/2025
Appointment of Mr Peter Francis Unwin as a director on 2025-04-01
dot icon03/06/2025
Appointment of Dr Harry David Cooper as a director on 2025-06-01
dot icon02/06/2025
Appointment of Professor Julia Patricia Gordon Jones as a director on 2025-06-01
dot icon30/04/2025
Appointment of Mrs Sara Mccracken as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Catherine Susanna Denholm as a director on 2025-04-03
dot icon03/03/2025
Termination of appointment of Julian David Orford as a director on 2025-02-28
dot icon10/02/2025
Appointment of Ms Marsha Omelia Ramroop as a director on 2025-02-01
dot icon06/02/2025
Appointment of Mr Daniel Edward Ebanks as a director on 2025-02-01
dot icon03/02/2025
Appointment of Professor Rachael Devorah Garrett as a director on 2025-02-01
dot icon17/01/2025
Amended full accounts made up to 2024-03-31
dot icon08/01/2025
Termination of appointment of David Blencathra as a director on 2024-12-11
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon14/08/2024
Termination of appointment of Aoife Ann Martin as a director on 2024-03-31
dot icon01/07/2024
Appointment of Mr David Andrew Stone as a director on 2024-07-01
dot icon01/07/2024
Appointment of Dr Christine Joan Tuckett as a director on 2024-07-01
dot icon14/05/2024
Appointment of Professor Colin Archibald Galbraith as a director on 2024-04-10
dot icon11/03/2024
Termination of appointment of Charles Edward Raymond Banner as a director on 2024-03-09
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon23/11/2023
Full accounts made up to 2023-03-31
dot icon25/10/2023
Director's details changed for Charles Edward Raymond Banner on 2023-04-01
dot icon25/10/2023
Director's details changed for Dr Gemma Clare Harper on 2023-04-01
dot icon02/10/2023
Director's details changed for Dr Gemma Clare Harper on 2023-09-25
dot icon07/08/2023
Appointment of Professor Rhys Alwyn Jones as a director on 2023-07-11
dot icon11/07/2023
Termination of appointment of David George Henshaw as a director on 2023-07-06
dot icon05/07/2023
Termination of appointment of Colin Archibald Galbraith as a director on 2023-06-20
dot icon21/03/2023
Termination of appointment of Alexandra Hilary Kirkpatrick as a director on 2023-02-28
dot icon22/01/2023
Registered office address changed from Monkstone House, City Road Peterborough Cambridgeshire PE1 1JY to Quay House 2 East Station Road Fletton Quays Peterborough Cambridgeshire PE2 8YY on 2023-01-23
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon07/11/2022
Appointment of Mr David Phillip Collins as a director on 2022-11-07
dot icon07/11/2022
Appointment of Professor Peter Higgins as a director on 2022-10-06
dot icon28/04/2014
Rectified The AP01 was removed from the public register on 18/06/2014 as it was factually inaccurate or was derived from something factually inaccurate

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darby, Adrian Marten George
Director
02/03/2005 - 30/09/2007
14
Platt, Howard Martin, Professor
Director
01/11/2015 - 21/08/2019
1
Henshaw, David George
Director
02/04/2019 - 06/07/2023
16
Fowler, Sarah Louise
Director
07/12/2005 - 30/09/2006
8
Hill, David Arnold, Professor
Director
01/10/2006 - 30/04/2016
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JNCC SUPPORT CO

JNCC SUPPORT CO is an(a) Active company incorporated on 02/03/2005 with the registered office located at Quay House 2 East Station Road, Fletton Quays, Peterborough, Cambridgeshire PE2 8YY. There are currently 16 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JNCC SUPPORT CO?

toggle

JNCC SUPPORT CO is currently Active. It was registered on 02/03/2005 .

Where is JNCC SUPPORT CO located?

toggle

JNCC SUPPORT CO is registered at Quay House 2 East Station Road, Fletton Quays, Peterborough, Cambridgeshire PE2 8YY.

What does JNCC SUPPORT CO do?

toggle

JNCC SUPPORT CO operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for JNCC SUPPORT CO?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Melanie Clare Vera Austen as a director on 2026-03-31.