JNP GROUP CONSULTING ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Director's details changed for Andrew Lawrence Lee on 2024-11-21

View Document

21/11/2421 November 2024 Change of details for Jnp Group Holding Limited as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-11-21

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Change of details for Jnp Group Holding Limited as a person with significant control on 2024-06-19

View Document

11/04/2411 April 2024 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/06/2315 June 2023 Change of details for Jnp Group Holding Limited as a person with significant control on 2022-09-21

View Document

15/06/2315 June 2023 Director's details changed for Andrew Lawrence Lee on 2022-09-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2022-09-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/199 July 2019 17/05/19 STATEMENT OF CAPITAL GBP 50065.2114

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/12/18 STATEMENT OF CAPITAL GBP 56071.2857

View Document

02/04/192 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1817 September 2018 16/05/18 STATEMENT OF CAPITAL GBP 69084.4951

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS

View Document

05/09/185 September 2018 01/01/18 STATEMENT OF CAPITAL GBP 75091.7302

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR COLIN GEORGE COOK

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR STUART EVANS

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAWRENCE LEE

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MARTIN ANTHONY HITCHCOCK

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR DAVID PAUL HOSKING

View Document

20/02/1720 February 2017 ADOPT ARTICLES 31/12/2016

View Document

13/02/1713 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 70086.73

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/02/177 February 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN WALTERS

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR STUART WILLIAM EVANS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102347890001

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company