ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JNV Holdings Limited

JNV Holdings Limited is an active company incorporated on 20 January 2020 with the registered office located in Horsham, West Sussex. JNV Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12412678
Private limited company
Age
5 years
Incorporated 20 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 January 2025 (9 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (3 months remaining)
Last change occurred 10 days ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (27 days remaining)
Address
Unit 27 Graylands Estate
Langhurstwood Road
Horsham
RH12 4QD
England
Address changed on 6 Nov 2024 (12 months ago)
Previous address was 30 Homefield Road Wimbledon London SW19 4QF United Kingdom
Telephone
020 89479722
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Oct 1960
Director • British • Lives in England • Born in May 1962
Director • British • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in Jan 1958
Abswa Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jackson Nugent Vintners Limited
Caroline Anne O'Shaughnessy, Michael Hugh Awin, and 1 more are mutual people.
Active
Aawj Holdings Limited
Caroline Anne O'Shaughnessy is a mutual person.
Active
Aawj Properties Limited
Caroline Anne O'Shaughnessy is a mutual person.
Active
Elliot.Wine Ltd
Elliot James Michael Awin is a mutual person.
Active
Quatre Vin Ltd
Elliot James Michael Awin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£3.08M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£3.08M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
10 Days Ago on 23 Oct 2025
Confirmation Submitted
8 Months Ago on 14 Feb 2025
Registered Address Changed
12 Months Ago on 6 Nov 2024
Abswa Holdings Limited (PSC) Details Changed
1 Year Ago on 30 Oct 2024
Caroline Anne O'shaughnessy (PSC) Resigned
1 Year Ago on 30 Oct 2024
Julie Frances Jackson (PSC) Resigned
1 Year Ago on 30 Oct 2024
Abswa Holdings Limited (PSC) Appointed
1 Year Ago on 30 Oct 2024
Caroline Anne O'shaughnessy Resigned
1 Year Ago on 30 Oct 2024
Julie Frances Jackson Resigned
1 Year Ago on 30 Oct 2024
Mr Elliot James Michael Awin Appointed
1 Year Ago on 30 Oct 2024
Get Credit Report
Discover JNV Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 January 2025 with updates
Submitted on 23 Oct 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 14 Feb 2025
Change of details for Abswa Holdings Limited as a person with significant control on 30 October 2024
Submitted on 8 Nov 2024
Termination of appointment of Julie Frances Jackson as a director on 30 October 2024
Submitted on 6 Nov 2024
Termination of appointment of Caroline Anne O'shaughnessy as a director on 30 October 2024
Submitted on 6 Nov 2024
Notification of Abswa Holdings Limited as a person with significant control on 30 October 2024
Submitted on 6 Nov 2024
Cessation of Julie Frances Jackson as a person with significant control on 30 October 2024
Submitted on 6 Nov 2024
Cessation of Caroline Anne O'shaughnessy as a person with significant control on 30 October 2024
Submitted on 6 Nov 2024
Registered office address changed from 30 Homefield Road Wimbledon London SW19 4QF United Kingdom to Unit 27 Graylands Estate Langhurstwood Road Horsham RH12 4QD on 6 November 2024
Submitted on 6 Nov 2024
Appointment of Mr Elliot James Michael Awin as a director on 30 October 2024
Submitted on 6 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year