Jackson Nugent Vintners Limited

DataGardener
jackson nugent vintners limited
live
Micro

Jackson Nugent Vintners Limited

01422656Private Limited With Share Capital

Unit 27 Graylands Estate, Langhurstwood Road, Horsham, RH124QD
Incorporated

23/05/1979

Company Age

46 years

Directors

2

Employees

9

SIC Code

46342

Risk

very low risk

Company Overview

Registration, classification & business activity

Jackson Nugent Vintners Limited (01422656) is a private limited with share capital incorporated on 23/05/1979 (46 years old) and registered in horsham, RH124QD. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Jackson nugent vintners limited is a wine and spirits company based out of 30 homefield rd, london, united kingdom.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 23/05/1979
RH124QD
9 employees

Financial Overview

Total Assets

£2.26M

Liabilities

£301.4K

Net Assets

£1.96M

Est. Turnover

£61.42M

AI Estimated
Unreported
Cash

£405.3K

Key Metrics

9

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:13-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2016
Change Sail Address Company With New Address
Category:Address
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2012
Change Person Director Company
Category:Officers
Date:28-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2012
Termination Director Company With Name
Category:Officers
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2009
Legacy
Category:Annual Return
Date:25-08-2009
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2008
Legacy
Category:Annual Return
Date:07-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2007
Legacy
Category:Annual Return
Date:30-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2006
Legacy
Category:Annual Return
Date:19-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2005
Legacy
Category:Annual Return
Date:01-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2004
Legacy
Category:Annual Return
Date:24-06-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:22-11-2003
Legacy
Category:Annual Return
Date:27-06-2003
Legacy
Category:Address
Date:22-04-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:28-10-2002
Legacy
Category:Annual Return
Date:01-07-2002
Legacy
Category:Mortgage
Date:21-03-2002
Accounts With Accounts Type Medium
Category:Accounts
Date:27-11-2001
Legacy
Category:Annual Return
Date:03-07-2001

Import / Export

Imports
12 Months10
60 Months55
Exports
12 Months1
60 Months8

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Unit 27, Graylands Estate, Langhurstwood Road, Horsham, RH124QDRegistered
30 Homefield Road, Wimbledon, London, SW194QF

Related Companies

3

Contact

02089479722
enquiries@jnv.co.uk
jnv.co.uk
Unit 27 Graylands Estate, Langhurstwood Road, Horsham, RH124QD