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

Jnfx Limited LONDON


Jnfx started in year 2007 as Private Limited Company with registration number 06365196. The Jnfx company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4AG. Since 2007/10/10 Jnfx Limited is no longer carrying the name J.n.f.x.

Currently there are 2 directors in the the firm, namely Nathan E. and Jonathan G.. In addition one secretary - Nathan E. - is with the company. As of 25 April 2024, there were 3 ex directors - Natalie G., Jane H. and others listed below. There were no ex secretaries.

Jnfx Limited Address / Contact

Office Address 3rd Floor
Office Address2 114a Cromwell Road
Town London
Post code SW7 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06365196
Date of Incorporation Mon, 10th Sep 2007
Industry Management consultancy activities other than financial management
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Nathan E.

Position: Director

Appointed: 10 September 2007

Nathan E.

Position: Secretary

Appointed: 10 September 2007

Jonathan G.

Position: Director

Appointed: 10 September 2007

Natalie G.

Position: Director

Appointed: 26 January 2010

Resigned: 05 September 2011

Jane H.

Position: Director

Appointed: 26 January 2010

Resigned: 05 September 2011

Tony K.

Position: Director

Appointed: 27 November 2007

Resigned: 04 December 2008

L & A Registrars Limited

Position: Corporate Director

Appointed: 10 September 2007

Resigned: 28 September 2007

L & A Secretarial Limited

Position: Corporate Secretary

Appointed: 10 September 2007

Resigned: 28 September 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Nathan E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Natalie G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jane H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nathan E.

Notified on 11 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Natalie G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jane H.

Notified on 6 April 2016
Ceased on 11 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

J.n.f.x October 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 403 104878 4591 051 057161 1502 270 0811 521 737
Current Assets2 052 0941 242 8711 245 076220 9492 341 7881 673 704
Debtors648 990364 412194 01959 79971 707151 967
Net Assets Liabilities538 404266 41989 88330 36850 38058 409
Other Debtors488 674204 887154 0197 83652 573137 680
Property Plant Equipment1 67119 67613 3469 06832 11179 830
Other
Accumulated Depreciation Impairment Property Plant Equipment3 72813 10919 43923 71729 29742 368
Additions Other Than Through Business Combinations Property Plant Equipment 27 386  28 62360 790
Average Number Employees During Period  13456
Corporation Tax Payable245 258     
Corporation Tax Recoverable 20 92340 00051 96319 13414 287
Creditors1 514 916992 7831 165 194197 9262 315 49142 532
Increase From Depreciation Charge For Year Property Plant Equipment 9 3816 3304 2785 58013 071
Net Current Assets Liabilities537 178250 08879 88223 02326 29741 069
Other Creditors256 944138 097133 734196 930148 52242 532
Other Taxation Social Security Payable72 98674 16342599614 67234 753
Par Value Share 11   
Property Plant Equipment Gross Cost5 39932 78532 78532 78561 408122 198
Provisions For Liabilities Balance Sheet Subtotal4453 3453 3451 7238 02819 958
Total Assets Less Current Liabilities538 849269 76493 22832 09158 408120 899
Trade Creditors Trade Payables939 728780 5231 031 035 2 152 2971 420 153
Trade Debtors Trade Receivables160 316138 602    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements