Background WavePink WaveYellow Wave

JN CIVILS LIMITED (07420607)

JN CIVILS LIMITED (07420607) is an active UK company. incorporated on 27 October 2010. with registered office in Preston. The company operates in the Construction sector, engaged in other construction installation. JN CIVILS LIMITED has been registered for 15 years. Current directors include CHEETHAM, Daryl Michael, COSSINS, Joel Nicholas, DEWHURST, Kevin Roy.

Company Number
07420607
Status
active
Type
ltd
Incorporated
27 October 2010
Age
15 years
Address
Site D2 Chain Caul Road, Preston, PR2 2PD
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CHEETHAM, Daryl Michael, COSSINS, Joel Nicholas, DEWHURST, Kevin Roy
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JN CIVILS LIMITED

JN CIVILS LIMITED is an active company incorporated on 27 October 2010 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in other construction installation. JN CIVILS LIMITED was registered 15 years ago.(SIC: 43290)

Status

active

Active since 15 years ago

Company No

07420607

LTD Company

Age

15 Years

Incorporated 27 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Site D2 Chain Caul Road Ashton-On-Ribble Preston, PR2 2PD,

Previous Addresses

Unit 1 Factory Lane Penwortham Preston PR1 9TD
From: 26 September 2014To: 18 July 2017
Chestnut Villa Bradshaw Lane Greenhalgh Preston Lancashire PR4 3HQ
From: 27 October 2010To: 26 September 2014
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Feb 12
Loan Secured
Jun 13
Funding Round
Dec 13
Loan Secured
Feb 16
Loan Cleared
Feb 16
Funding Round
Sept 16
Director Joined
Aug 20
Loan Cleared
Aug 20
Loan Secured
Sept 20
Loan Cleared
Jan 25
Loan Secured
Jan 25
New Owner
Jan 26
Loan Cleared
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

CHEETHAM, Daryl Michael

Active
Chain Caul Road, PrestonPR2 2PD
Born January 1984
Director
Appointed 13 Feb 2026

COSSINS, Joel Nicholas

Active
Bradshaw Lane, PrestonPR4 3HQ
Born October 1987
Director
Appointed 27 Oct 2010

DEWHURST, Kevin Roy

Active
Chain Caul Road, PrestonPR2 2PD
Born January 1967
Director
Appointed 19 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Chain Caul Road, PrestonPR2 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mr Hussam Sidani

Ceased
Chain Caul Road, PrestonPR2 2PD
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2023
Ceased 13 Feb 2026

Mr Joel Nicholas Cossins

Ceased
Chain Caul Road, PrestonPR2 2PD
Born October 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
6 March 2026
MAMA
Resolution
6 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 August 2020
MR05Certification of Charge
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Resolution
8 August 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Capital Allotment Shares
6 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Incorporation Company
27 October 2010
NEWINCIncorporation