Background WavePink WaveYellow Wave

JNF HOLDINGS LIMITED (SC543651)

JNF HOLDINGS LIMITED (SC543651) is an active UK company. incorporated on 24 August 2016. with registered office in Stuartfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JNF HOLDINGS LIMITED has been registered for 9 years. Current directors include SMITH, Claire Michelle, SMITH JNR, John Buchan.

Company Number
SC543651
Status
active
Type
ltd
Incorporated
24 August 2016
Age
9 years
Address
Little Mains, Stuartfield, AB42 5DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SMITH, Claire Michelle, SMITH JNR, John Buchan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNF HOLDINGS LIMITED

JNF HOLDINGS LIMITED is an active company incorporated on 24 August 2016 with the registered office located in Stuartfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JNF HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

SC543651

LTD Company

Age

9 Years

Incorporated 24 August 2016

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 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Little Mains Crichie Woods Stuartfield, AB42 5DY,

Timeline

3 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 17
Funding Round
Feb 18
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MASSON GLENNIE LLP

Active
Broad Street, PeterheadAB42 1HY
Corporate secretary
Appointed 14 Jan 2020

SMITH, Claire Michelle

Active
Crichie Woods, StuartfieldAB42 5DY
Born November 1978
Director
Appointed 24 Aug 2016

SMITH JNR, John Buchan

Active
Crichie Woods, StuartfieldAB42 5DY
Born March 1975
Director
Appointed 24 Aug 2016

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 17 Nov 2016
Resigned 17 Dec 2019

Persons with significant control

2

Mr John Buchan Smith Jnr

Active
Crichie Woods, StuartfieldAB42 5DY
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016

Mrs Claire Michelle Smith

Active
Crichie Woods, StuartfieldAB42 5DY
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Group
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 November 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
24 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2016
NEWINCIncorporation