JNL COACHWORKS LIMITED

Register to unlock more data on OkredoRegister

JNL COACHWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09127428

Incorporation date

11/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 South Folds Road, Corby NN18 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2014)
dot icon12/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon19/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon17/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon18/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/04/2023
Certificate of change of name
dot icon26/05/2022
Confirmation statement made on 2022-05-15 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-07-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon31/07/2018
Registered office address changed from 5 Weighbridge Way Raunds Wellingborough Northamptonshire NN9 6TT to Unit 10 South Folds Road Corby NN18 9EU on 2018-07-31
dot icon31/07/2018
Cessation of Jayne Vanessa Arthurton as a person with significant control on 2018-07-31
dot icon31/07/2018
Cessation of David Leslie Arthurton as a person with significant control on 2018-07-31
dot icon31/07/2018
Termination of appointment of Jayne Vanessa Arthurton as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of David Leslie Arthurton as a director on 2018-07-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon16/05/2018
Notification of Jayne Vanessa Arthurton as a person with significant control on 2017-08-21
dot icon09/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/08/2017
Appointment of Mrs Jayne Vanessa Arthurton as a director on 2017-08-21
dot icon17/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon03/04/2017
Appointment of Mr Jeremy Neville Lines as a director on 2017-03-21
dot icon08/03/2017
Termination of appointment of Antony Price as a director on 2017-03-05
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon11/08/2016
Appointment of Mr Antony Price as a director on 2016-08-10
dot icon11/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon01/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/09/2015
Termination of appointment of Mark Lee Burns as a director on 2015-09-01
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon02/06/2015
Appointment of Mr Mark Lee Burns as a director on 2015-06-02
dot icon31/03/2015
Termination of appointment of Anthony Dean Glass as a director on 2015-03-31
dot icon20/03/2015
Registered office address changed from 1St Floor 641-643 Cranbrook Road Ilford Essex IG2 6SX to 5 Weighbridge Way Raunds Wellingborough Northamptonshire NN9 6TT on 2015-03-20
dot icon10/10/2014
Appointment of Mr David Leslie Arthurton as a director on 2014-10-07
dot icon31/07/2014
Registered office address changed from 5 Weighbridge Way Raunds Wellingborough Northamptonshire NN9 6TT United Kingdom to 1St Floor 641-643 Cranbrook Road Ilford Essex IG2 6SX on 2014-07-31
dot icon11/07/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+119.21 % *

* during past year

Cash in Bank

£26,415.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
31.30K
-
0.00
26.67K
-
2022
3
29.06K
-
0.00
12.05K
-
2023
3
27.96K
-
0.00
26.42K
-
2023
3
27.96K
-
0.00
26.42K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

27.96K £Descended-3.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.42K £Ascended119.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lines, Jeremy Neville
Director
21/03/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About JNL COACHWORKS LIMITED

JNL COACHWORKS LIMITED is an(a) Active company incorporated on 11/07/2014 with the registered office located at Unit 10 South Folds Road, Corby NN18 9EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of JNL COACHWORKS LIMITED?

toggle

JNL COACHWORKS LIMITED is currently Active. It was registered on 11/07/2014 .

Where is JNL COACHWORKS LIMITED located?

toggle

JNL COACHWORKS LIMITED is registered at Unit 10 South Folds Road, Corby NN18 9EU.

What does JNL COACHWORKS LIMITED do?

toggle

JNL COACHWORKS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does JNL COACHWORKS LIMITED have?

toggle

JNL COACHWORKS LIMITED had 3 employees in 2023.

What is the latest filing for JNL COACHWORKS LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-07-31.