|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 5 October 2025 with updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Registration of charge 122651270003, created on 12 February 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Director's details changed for Mr Jordan Michael Nadat on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from 36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT England to Unit 1 Fairground Way Walsall West Midlands WS1 4NU on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Change of details for The Jn Group Investment Limited as a person with significant control on 28 January 2025
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 5 October 2024 with updates
|
|
|
02 May 2024
|
02 May 2024
Registration of charge 122651270002, created on 30 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Resolutions
|
|
|
25 Apr 2024
|
25 Apr 2024
Memorandum and Articles of Association
|
|
|
11 Dec 2023
|
11 Dec 2023
Cessation of Jordan Nadat as a person with significant control on 1 February 2023
|
|
|
11 Dec 2023
|
11 Dec 2023
Notification of The Jn Group Investment Limited as a person with significant control on 1 February 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 5 October 2023 with updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Statement of capital following an allotment of shares on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Director's details changed for Mr Jordan Nadat on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Change of details for Mr Jordan Nadat as a person with significant control on 18 January 2023
|
|
|
05 Oct 2022
|
05 Oct 2022
Confirmation statement made on 5 October 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT England to 36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT on 11 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed from 46 Sandwell Street Sandwell Street Walsall WS1 3EB England to Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT on 10 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Registration of charge 122651270001, created on 22 February 2021
|