You are here: bizstats.co.uk > a-z index > J list > JN list

Jnd Technologies Limited RETFORD


Jnd Technologies started in year 1990 as Private Limited Company with registration number 02517919. The Jnd Technologies company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Retford at Enterprise Way. Postal code: DN22 7HH. Since 2006/05/09 Jnd Technologies Limited is no longer carrying the name The Jenkins Newell Dunford Group.

The firm has 2 directors, namely Bernard L., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 15 January 1993 and Bernard L. has been with the company for the least time - from 1 April 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jnd Technologies Limited Address / Contact

Office Address Enterprise Way
Town Retford
Post code DN22 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02517919
Date of Incorporation Tue, 3rd Jul 1990
Industry Activities of head offices
Industry Manufacture of plastics and rubber machinery
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Bernard L.

Position: Director

Appointed: 01 April 2018

Stephen P.

Position: Director

Appointed: 15 January 1993

Lee M.

Position: Director

Appointed: 17 December 2010

Resigned: 31 December 2015

Roy M.

Position: Director

Appointed: 17 December 2010

Resigned: 01 November 2013

Michael F.

Position: Director

Appointed: 17 December 2010

Resigned: 31 December 2015

Bernard W.

Position: Secretary

Appointed: 27 July 1995

Resigned: 01 April 2018

John S.

Position: Director

Appointed: 15 January 1993

Resigned: 30 April 1994

Terence R.

Position: Director

Appointed: 15 January 1993

Resigned: 30 September 1994

Paul B.

Position: Director

Appointed: 31 July 1992

Resigned: 23 December 1992

Andrew A.

Position: Secretary

Appointed: 31 July 1992

Resigned: 27 July 1995

John L.

Position: Director

Appointed: 31 July 1992

Resigned: 01 December 1993

Anthony L.

Position: Director

Appointed: 31 July 1992

Resigned: 16 December 2010

Bernard W.

Position: Director

Appointed: 31 July 1992

Resigned: 30 April 1994

Dennis C.

Position: Director

Appointed: 31 July 1992

Resigned: 30 September 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Langley Holdings Plc from Retford. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Langley Holdings Plc

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01321615
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Jenkins Newell Dunford Group May 9, 2006
Jenkins Newell Dunford March 4, 2003
The Jenkins Newell Dunford Group March 19, 2002
Berson October 16, 1998
Jenkins Of Retford February 15, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, April 2023
Free Download (36 pages)

Company search

Advertisements