JNP GROUP CONSULTING ENGINEERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Director's details changed for Andrew Lawrence Lee on 2024-11-21 |
21/11/2421 November 2024 | Change of details for Jnp Group Holding Limited as a person with significant control on 2024-11-21 |
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 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Change of details for Jnp Group Holding Limited as a person with significant control on 2024-06-19 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
15/06/2315 June 2023 | Change of details for Jnp Group Holding Limited as a person with significant control on 2022-09-21 |
15/06/2315 June 2023 | Director's details changed for Andrew Lawrence Lee on 2022-09-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-15 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/199 July 2019 | 17/05/19 STATEMENT OF CAPITAL GBP 50065.2114 |
01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
15/04/1915 April 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 56071.2857 |
02/04/192 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
01/10/181 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
17/09/1817 September 2018 | 16/05/18 STATEMENT OF CAPITAL GBP 69084.4951 |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTERS |
05/09/185 September 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 75091.7302 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
29/05/1829 May 2018 | DIRECTOR APPOINTED MR COLIN GEORGE COOK |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR STUART EVANS |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LAWRENCE LEE |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
20/03/1720 March 2017 | DIRECTOR APPOINTED MR MARTIN ANTHONY HITCHCOCK |
20/03/1720 March 2017 | DIRECTOR APPOINTED MR DAVID PAUL HOSKING |
20/02/1720 February 2017 | ADOPT ARTICLES 31/12/2016 |
13/02/1713 February 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 70086.73 |
09/02/179 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
07/02/177 February 2017 | PREVSHO FROM 30/06/2017 TO 31/12/2016 |
10/01/1710 January 2017 | DIRECTOR APPOINTED MR MICHAEL JOHN WALTERS |
10/01/1710 January 2017 | DIRECTOR APPOINTED MR STUART WILLIAM EVANS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 102347890001 |
16/06/1616 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JNP GROUP CONSULTING ENGINEERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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