Background WavePink WaveYellow Wave

JNOAD LIMITED (01922719)

JNOAD LIMITED (01922719) is an active UK company. incorporated on 14 June 1985. with registered office in Rickmansworth. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. JNOAD LIMITED has been registered for 40 years. Current directors include COX, Michael Francis, EVANS, Mark Albert.

Company Number
01922719
Status
active
Type
ltd
Incorporated
14 June 1985
Age
40 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
COX, Michael Francis, EVANS, Mark Albert
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNOAD LIMITED

JNOAD LIMITED is an active company incorporated on 14 June 1985 with the registered office located in Rickmansworth. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. JNOAD LIMITED was registered 40 years ago.(SIC: 43210, 43220)

Status

active

Active since 40 years ago

Company No

01922719

LTD Company

Age

40 Years

Incorporated 14 June 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

JOHN NOAD (BUILDING ENVIRONMENT) LIMITED
From: 5 August 1985To: 31 August 2016
TYSONSHIRE LIMITED
From: 14 June 1985To: 5 August 1985
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 30 July 2020To: 29 August 2023
C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 17 August 2017To: 30 July 2020
C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 15 October 2009To: 17 August 2017
C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 14 June 1985To: 15 October 2009
Timeline

6 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Dec 17
Director Left
Mar 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COX, Michael Francis

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1958
Director
Appointed 18 Jul 2017

EVANS, Mark Albert

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1958
Director
Appointed 01 Apr 2000

NOAD, Beryl Doreen

Resigned
Longfield Broadway Road, WindleshamGU20 6DA
Secretary
Appointed N/A
Resigned 30 Apr 1998

CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 30 Apr 1998
Resigned 09 Apr 2009

EAST, Stuart David

Resigned
4th & 5th Floor, LondonSW1W 0EX
Born November 1950
Director
Appointed N/A
Resigned 06 Mar 2020

NOAD, Beryl Doreen

Resigned
Longfield Broadway Road, WindleshamGU20 6DA
Born March 1926
Director
Appointed N/A
Resigned 01 Apr 2010

NOAD, John Sidney

Resigned
Langwood House, RickmansworthWD3 1EQ
Born August 1927
Director
Appointed N/A
Resigned 11 Dec 2015

SMITH, Pamela Cathryn

Resigned
Langwood House, RickmansworthWD3 1EQ
Born August 1957
Director
Appointed 01 Apr 2010
Resigned 11 Dec 2015

WHYTE, Michael John

Resigned
30 Michelham Gardens, TwickenhamTW1 4SB
Born September 1941
Director
Appointed N/A
Resigned 31 Dec 1993

Persons with significant control

1

Batchworth Lock House, RickmansworthWD3 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Resolution
31 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Legacy
29 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 January 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Legacy
19 May 2006
288cChange of Particulars
Legacy
28 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Auditors Resignation Company
15 July 2005
AUDAUD
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
14 May 2001
88(3)88(3)
Legacy
3 May 2001
88(2)Return of Allotment of Shares
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
88(2)R88(2)R
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
88(3)88(3)
Legacy
21 May 1999
88(2)R88(2)R
Legacy
10 May 1999
88(2)R88(2)R
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
123Notice of Increase in Nominal Capital
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
287Change of Registered Office
Legacy
21 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
12 November 1997
287Change of Registered Office
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Accounts With Accounts Type Small
1 February 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Small
30 January 1991
AAAnnual Accounts
Legacy
14 June 1990
363363
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Memorandum Articles
24 May 1989
MEM/ARTSMEM/ARTS
Resolution
24 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Small
11 February 1988
AAAnnual Accounts
Legacy
28 April 1987
363363
Legacy
31 March 1987
363363
Accounts With Accounts Type Small
14 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87