Background WavePink WaveYellow Wave

JN GROUP LIMITED (09764113)

JN GROUP LIMITED (09764113) is an active UK company. incorporated on 5 September 2015. with registered office in Rickmansworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JN GROUP LIMITED has been registered for 10 years. Current directors include COX, Michael Francis, EVANS, Mark Albert.

Company Number
09764113
Status
active
Type
ltd
Incorporated
5 September 2015
Age
10 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Michael Francis, EVANS, Mark Albert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JN GROUP LIMITED

JN GROUP LIMITED is an active company incorporated on 5 September 2015 with the registered office located in Rickmansworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JN GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09764113

LTD Company

Age

10 Years

Incorporated 5 September 2015

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 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
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 Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 14 August 2017To: 30 July 2020
C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
From: 4 April 2016To: 14 August 2017
The Elms Nathan Lane Writtle Chelmsford Essex CM1 3RF England
From: 5 September 2015To: 4 April 2016
Timeline

21 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
Apr 16
Share Issue
Jun 16
Share Issue
Oct 17
Director Joined
Dec 17
Share Issue
Dec 18
Share Issue
Oct 19
Capital Reduction
Dec 19
Share Buyback
Jan 20
Owner Exit
Mar 20
Director Left
Mar 20
Funding Round
Mar 20
Capital Reduction
Mar 20
Share Issue
Mar 20
Capital Reduction
Apr 20
Share Issue
Apr 20
17
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 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 05 Sept 2015

EAST, Stuart David

Resigned
Fourth & Fifth Floor, LondonSW1W 0EX
Born November 1950
Director
Appointed 05 Sept 2015
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart David East

Ceased
Fourth & Fifth Floor, LondonSW1W 0EX
Born November 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 06 Mar 2020

Mr Mark Albert Evans

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

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
21 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
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
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
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
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
14 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 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
Capital Alter Shares Redemption Statement Of Capital
9 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
6 April 2020
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
16 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
12 March 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 December 2019
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
9 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 December 2018
SH02Allotment of Shares (prescribed particulars)
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
3 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
14 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
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
Capital Alter Shares Redemption Statement Of Capital
26 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Incorporation Company
5 September 2015
NEWINCIncorporation