Background WavePink WaveYellow Wave

JND TECHNOLOGIES LIMITED (02517919)

JND TECHNOLOGIES LIMITED (02517919) is an active UK company. incorporated on 3 July 1990. with registered office in Retford. The company operates in the Manufacturing sector, engaged in unknown sic code (28960) and 1 other business activities. JND TECHNOLOGIES LIMITED has been registered for 35 years. Current directors include ALLAN, Alexander Robert, PLANT, Stephen Douglas.

Company Number
02517919
Status
active
Type
ltd
Incorporated
3 July 1990
Age
35 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28960)
Directors
ALLAN, Alexander Robert, PLANT, Stephen Douglas
SIC Codes
28960, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JND TECHNOLOGIES LIMITED

JND TECHNOLOGIES LIMITED is an active company incorporated on 3 July 1990 with the registered office located in Retford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28960) and 1 other business activity. JND TECHNOLOGIES LIMITED was registered 35 years ago.(SIC: 28960, 70100)

Status

active

Active since 35 years ago

Company No

02517919

LTD Company

Age

35 Years

Incorporated 3 July 1990

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 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

THE JENKINS NEWELL DUNFORD GROUP LIMITED
From: 4 March 2003To: 9 May 2006
JENKINS NEWELL DUNFORD LIMITED
From: 19 March 2002To: 4 March 2003
THE JENKINS NEWELL DUNFORD GROUP LTD
From: 16 October 1998To: 19 March 2002
BERSON LIMITED
From: 15 February 1995To: 16 October 1998
JENKINS OF RETFORD LIMITED
From: 11 October 1990To: 15 February 1995
FOCUSPLACE LIMITED
From: 3 July 1990To: 11 October 1990
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH
From: 24 March 2010To: 13 September 2010
Thrumpton Lane Retford Notts DN22 7AN
From: 3 July 1990To: 24 March 2010
Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Aug 14
Loan Secured
Jan 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Apr 18
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ALLAN, Alexander Robert

Active
RetfordDN22 7HH
Born February 1968
Director
Appointed 01 Dec 2024

PLANT, Stephen Douglas

Active
RetfordDN22 7HH
Born June 1952
Director
Appointed 15 Jan 1993

ALLWOOD, Andrew Michael

Resigned
465 Richmond Road, SheffieldS13 8LW
Secretary
Appointed N/A
Resigned 27 Jul 1995

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 27 Jul 1995
Resigned 01 Apr 2018

BELL, Paul Anthony

Resigned
2 Saint Stephens Road, RetfordDN22 7EZ
Born March 1955
Director
Appointed N/A
Resigned 23 Dec 1992

CARTWRIGHT, Dennis Charles

Resigned
4 The Stockwell, LoughboroughLE12 6UF
Born May 1944
Director
Appointed N/A
Resigned 30 Sept 1994

FOWLES-SMITH, Michael, Mr.

Resigned
RetfordDN22 7HH
Born May 1960
Director
Appointed 17 Dec 2010
Resigned 31 Dec 2015

LANGLEY, Anthony John

Resigned
Riddings Hill Farm, NewarkNG22 8EN
Born December 1954
Director
Appointed N/A
Resigned 16 Dec 2010

LANGLEY, Bernard James

Resigned
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Apr 2018
Resigned 01 Dec 2024

LANGLEY, John James

Resigned
The Grange Ramsdale Park, ArnoldNG5 8PT
Born December 1929
Director
Appointed N/A
Resigned 01 Dec 1993

MARRIOTT, Roy, Mr.

Resigned
RetfordDN22 7HH
Born January 1952
Director
Appointed 17 Dec 2010
Resigned 01 Nov 2013

MUSSON, Lee Sean

Resigned
RetfordDN22 7HH
Born August 1967
Director
Appointed 17 Dec 2010
Resigned 31 Dec 2015

ROBERTS, Terence Frederick

Resigned
105 The Hill, ChesterfieldS44 5LU
Born July 1945
Director
Appointed 15 Jan 1993
Resigned 30 Sept 1994

STEPHENS, John Nicholas

Resigned
46 Fox Lane, LondonN13 4AL
Born June 1937
Director
Appointed 15 Jan 1993
Resigned 30 Apr 1994

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Born January 1956
Director
Appointed N/A
Resigned 30 Apr 1994

Persons with significant control

1

RetfordDN22 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Auditors Resignation Company
25 January 2011
AUDAUD
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
353353
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Certificate Change Of Name Company
9 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 2001
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Legacy
3 December 1999
363aAnnual Return
Legacy
3 December 1999
288cChange of Particulars
Legacy
17 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
15 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 1998
AAAnnual Accounts
Legacy
16 September 1997
363aAnnual Return
Resolution
18 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
1 September 1995
288288
Legacy
1 September 1995
288288
Certificate Change Of Name Company
14 February 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 March 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Legacy
3 March 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
30 October 1992
395Particulars of Mortgage or Charge
Legacy
9 September 1992
363aAnnual Return
Legacy
10 August 1992
395Particulars of Mortgage or Charge
Legacy
15 July 1992
363b363b
Legacy
9 June 1992
288288
Legacy
12 May 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
16 November 1991
395Particulars of Mortgage or Charge
Legacy
17 September 1991
288288
Legacy
15 August 1991
363aAnnual Return
Legacy
25 June 1991
353353
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Resolution
25 June 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
225(1)225(1)
Legacy
15 March 1991
288288
Memorandum Articles
7 November 1990
MEM/ARTSMEM/ARTS
Legacy
16 October 1990
395Particulars of Mortgage or Charge
Legacy
16 October 1990
88(2)R88(2)R
Legacy
16 October 1990
224224
Legacy
12 October 1990
288288
Legacy
12 October 1990
288288
Certificate Change Of Name Company
10 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1990
288288
Legacy
26 September 1990
288288
Legacy
26 September 1990
287Change of Registered Office
Memorandum Articles
17 September 1990
MEM/ARTSMEM/ARTS
Resolution
14 September 1990
RESOLUTIONSResolutions
Resolution
17 August 1990
RESOLUTIONSResolutions
Incorporation Company
3 July 1990
NEWINCIncorporation