Advanced company searchLink opens in new window

JNTL (UK) HOLDCO LIMITED

Company number 13939838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 AA Full accounts made up to 1 January 2023
29 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
27 Feb 2024 PSC02 Notification of Kenvue Inc as a person with significant control on 23 August 2023
27 Feb 2024 PSC07 Cessation of Johnson & Johnson as a person with significant control on 23 August 2023
15 Sep 2023 AA01 Previous accounting period shortened from 28 February 2023 to 1 January 2023
15 Sep 2023 AD01 Registered office address changed from Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW United Kingdom to 50 - 100 Holmers Farm Way High Wycombe HP12 4EG on 15 September 2023
13 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2022
  • GBP 3
06 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with updates
05 Apr 2023 PSC02 Notification of Johnson & Johnson as a person with significant control on 15 February 2023
05 Apr 2023 PSC07 Cessation of Johnson & Johnson Management Limited as a person with significant control on 15 February 2023
03 Apr 2023 TM01 Termination of appointment of Elizabeth Kay Haskell as a director on 16 March 2023
03 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 7
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 6
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 5
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 3
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/23
10 Jun 2022 AP01 Appointment of Charles Vaughan-Read as a director on 6 June 2022
10 Jun 2022 AP01 Appointment of Mr Adrian Peirce as a director on 6 June 2022
10 Jun 2022 AP01 Appointment of Ms Elizabeth Kay Haskell as a director on 6 June 2022
10 Jun 2022 TM01 Termination of appointment of Christopher Ian Mckinlay as a director on 6 June 2022
25 Mar 2022 AD01 Registered office address changed from Pinewood Campus Nile Mile Ride Wokingham Berkshire RG40 3EW United Kingdom to Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW on 25 March 2022
25 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-25
  • GBP 1