Company NameJ N Piling Limited
DirectorsCatherine Nattrass and James Ernest Nattrass
Company StatusActive
Company Number07587409
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Previous NameJN Pilling Limited

Business Activity

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

Directors

Director NameMrs Catherine Nattrass
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr James Ernest Nattrass
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ

Contact

Websitejnpiling.co.uk
Telephone023 15629363
Telephone regionSouthampton / Portsmouth

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Catherine Nattrass
100.00%
Ordinary

Financials

Year2014
Net Worth£217,175
Cash£400,492
Current Liabilities£455,606

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

6 June 2022Delivered on: 6 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 November 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 14 November 2018 (1 page)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
29 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 100.00
(4 pages)
29 April 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 100.00
(4 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
3 February 2017Registered office address changed from C/O C/O Jwpcreers Llp Genesis 5 Innovation Way Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C/O C/O Jwpcreers Llp Genesis 5 Innovation Way Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 3 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Registered office address changed from Watergate Farm Mill Lane Ampleforth York YO62 4EJ United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Watergate Farm Mill Lane Ampleforth York YO62 4EJ United Kingdom on 11 January 2013 (1 page)
3 May 2012Registered office address changed from the Forge Watergate Farm Mill Lane Ambleforth York YO62 4EJ England on 3 May 2012 (1 page)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from Watergate Farm Mill Lane Ampleforth York YO62 4EJ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Forge Watergate Farm Mill Lane Ambleforth York YO62 4EJ England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Watergate Farm Mill Lane Ampleforth York YO62 4EJ United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from the Forge Watergate Farm Mill Lane Ambleforth York YO62 4EJ England on 3 May 2012 (1 page)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
3 May 2012Registered office address changed from Watergate Farm Mill Lane Ampleforth York YO62 4EJ United Kingdom on 3 May 2012 (1 page)
6 April 2011Company name changed jn pilling LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Company name changed jn pilling LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Incorporation (20 pages)
1 April 2011Incorporation (20 pages)