Company NameJNM Exhibition Services Limited
DirectorsPaul Scott and Alison Bainbridge
Company StatusActive
Company Number05002190
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Paul Scott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Becklands Close
Bar Lane Industrial Estate
Boroughbridge
YO51 9LS
Director NameMs Alison Bainbridge
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleProject Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Becklands Close
Bar Lane Industrial Estate
Boroughbridge
YO51 9LS
Director NameMr James Stephen Pickard
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Knaresborough
North Yorkshire
HG5 0DQ
Secretary NameMr James Stephen Pickard
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Knaresborough
North Yorkshire
HG5 0DQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jnmexhibitions.co.uk/
Email address[email protected]
Telephone01423 320777
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 3 Becklands Close
Bar Lane Industrial Estate
Boroughbridge
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

50 at £1Alison Bainbridge
50.00%
Ordinary
25 at £1Helen Scott
25.00%
Ordinary
25 at £1Paul Scott
25.00%
Ordinary

Financials

Year2014
Net Worth£190,371
Cash£184,634
Current Liabilities£49,361

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (5 months, 3 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Filing History

10 October 2023Notification of Alison Bainbridge as a person with significant control on 6 April 2016 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (6 pages)
22 March 2021Change of details for a person with significant control (2 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 March 2021Director's details changed for Ms Alison Bainbridge on 19 March 2021 (2 pages)
19 March 2021Director's details changed for Mr Paul Scott on 19 March 2021 (2 pages)
1 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 January 2020Confirmation statement made on 23 December 2019 with updates (6 pages)
20 June 2019Statement of capital following an allotment of shares on 26 March 2019
  • GBP 450
(9 pages)
28 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued ordinary shares shall remain unchanged 26/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 100
(4 pages)
3 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 February 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(3 pages)
28 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 2
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
22 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mr Paul Scott on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Paul Scott on 16 August 2012 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
2 September 2010Appointment of Ms Alison Bainbridge as a director (2 pages)
2 September 2010Appointment of Ms Alison Bainbridge as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 January 2010Termination of appointment of James Pickard as a director (1 page)
4 January 2010Termination of appointment of James Pickard as a director (1 page)
4 January 2010Termination of appointment of James Pickard as a secretary (1 page)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of James Pickard as a secretary (1 page)
4 January 2010Director's details changed for Paul Scott on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Scott on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Paul Scott on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 23/12/08; full list of members (4 pages)
6 February 2009Return made up to 23/12/08; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / james pickard / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / paul scott / 05/02/2009 (1 page)
5 February 2009Director's change of particulars / paul scott / 05/02/2009 (1 page)
5 February 2009Director and secretary's change of particulars / james pickard / 05/02/2009 (1 page)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Registered office changed on 19/05/2008 from 5 chaucer green harrogate north yorkshire HG1 3LW (1 page)
19 May 2008Registered office changed on 19/05/2008 from 5 chaucer green harrogate north yorkshire HG1 3LW (1 page)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
15 February 2008Return made up to 23/12/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 23/12/06; full list of members (7 pages)
18 January 2007Return made up to 23/12/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 December 2005Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 June 2005Return made up to 23/12/04; full list of members (2 pages)
16 June 2005Return made up to 23/12/04; full list of members (2 pages)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2004Ad 23/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2004New secretary appointed;new director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed;new director appointed (2 pages)
23 December 2003Incorporation (16 pages)
23 December 2003Incorporation (16 pages)