Background WavePink WaveYellow Wave

JNC MATERIALS LIMITED (14448441)

JNC MATERIALS LIMITED (14448441) is an active UK company. incorporated on 28 October 2022. with registered office in Preston. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). JNC MATERIALS LIMITED has been registered for 3 years. Current directors include CHEETHAM, Daryl Michael, COSSINS, Joel Nicholas, DEWHURST, Kevin Roy.

Company Number
14448441
Status
active
Type
ltd
Incorporated
28 October 2022
Age
3 years
Address
Unit D2, Preston, PR2 2PD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CHEETHAM, Daryl Michael, COSSINS, Joel Nicholas, DEWHURST, Kevin Roy
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNC MATERIALS LIMITED

JNC MATERIALS LIMITED is an active company incorporated on 28 October 2022 with the registered office located in Preston. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). JNC MATERIALS LIMITED was registered 3 years ago.(SIC: 39000)

Status

active

Active since 3 years ago

Company No

14448441

LTD Company

Age

3 Years

Incorporated 28 October 2022

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 8 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

JNC AGGREGATES LIMITED
From: 10 February 2024To: 18 June 2025
JNC RECYCLING LIMITED
From: 28 October 2022To: 10 February 2024
Contact
Address

Unit D2 Chain Caul Road Preston, PR2 2PD,

Timeline

6 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 26
Director Joined
Feb 26
0
Funding
1
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
Chain Caul Road, PrestonPR2 2PD
Born October 1987
Director
Appointed 28 Oct 2022

DEWHURST, Kevin Roy

Active
Chain Caul Road, PrestonPR2 2PD
Born January 1967
Director
Appointed 28 Oct 2022

Persons with significant control

4

1 Active
3 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 07 Feb 2024

Mr Edward Michael George Sloane

Ceased
Wallend Road, PrestonPR2 2HW
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2022
Ceased 07 Feb 2024
Aspendale Close, PrestonPR4 5LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2022
Ceased 07 Feb 2024
Chain Caul Road, PrestonPR2 2PD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2022
Ceased 07 Feb 2024
Fundings
Financials
Latest Activities

Filing History

17

Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
6 March 2026
MAMA
Resolution
6 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Incorporation Company
28 October 2022
NEWINCIncorporation