JNP ESTATE AGENTS LIMITED
Overview
| Company Name | JNP ESTATE AGENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03764697 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JNP ESTATE AGENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is JNP ESTATE AGENTS LIMITED located?
| Registered Office Address | Howard House 3 St. Marys Court Blossom Street YO24 1AH York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JNP ESTATE AGENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REMOTE TRADING LIMITED | May 05, 1999 | May 05, 1999 |
What are the latest accounts for JNP ESTATE AGENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JNP ESTATE AGENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for JNP ESTATE AGENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Oct 08, 2016 | 6 pages | RP04CS01 | ||
Change of details for Lsli Ltd as a person with significant control on May 30, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 26 pages | AA | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregory Winston Young as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Paul Hardy as a director on May 26, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Dec 29, 2006
| 4 pages | SH01 | ||
Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Director's details changed for Ms Helen Elizabeth Buck on Feb 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Bisset on Feb 02, 2022 | 2 pages | CH01 | ||
Registered office address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on Feb 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 19, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Who are the officers of JNP ESTATE AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISH, Deborah Ann | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | 336763720001 | |||||||
| BISSET, Peter | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 280512990001 | |||||
| HARDY, Paul | Director | 3 St Mary's Court Blossom Street YO24 1AH York Howard House United Kingdom | United Kingdom | British | 115307490001 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 125121390002 | ||||||
| JENKINS, James Edward Gordon | Secretary | Turnip End Cottage Speen HP27 0QA Princes Risborough Buckinghamshire | British | 5174280002 | ||||||
| TENNANT, Stephen William Bond | Secretary | 37 Hurst Park Road Twyford RG10 0EZ Reading Berkshire | British | 69318590001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ALMROTT, Garry William | Director | Chestnut House Chestnut Lane, Hazlemere HP15 7BZ High Wycombe Buckinghamshire | United Kingdom | British | 71181700001 | |||||
| ALMROTT, Julian Mark | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 64904190002 | |||||
| BARKER, Greig | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 265726060001 | |||||
| BROWN, David Seeley | Director | George Cayley Drive YO30 4XE York Buildmark House England | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| COOKE, Jonathan Alistair | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 96206580003 | |||||
| GRACE, Stephen Paul | Director | 25 Court Lawns HP10 8DH High Wycombe Buckinghamshire | United Kingdom | British | 106254160001 | |||||
| HARDY, Paul | Director | Gateway 2 Holgate Park Drive YO26 4GB York 2nd Floor England England | United Kingdom | British | 115307490001 | |||||
| JENKINS, James Edward Gordon | Director | Turnip End Cottage Speen HP27 0QA Princes Risborough Buckinghamshire | England | British | 5174280002 | |||||
| LITCHFIELD, Darrell Charles | Director | 57 Sunnycroft Downley HP13 5UR High Wycombe Buckinghamshire | England | British | 64904250003 | |||||
| PERING, David | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 64904260004 | |||||
| PIERCE, Graeme Richard | Director | 68 Middle Way OX39 4TP Chinnor Oxfordshire | British | 106254240001 | ||||||
| ROBERTS, Geoffrey Michael | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire | England | British | 184845800001 | |||||
| SLATTERY, Marc Anthony | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire | England | British | 209533900001 | |||||
| TENNANT, Stephen William Bond | Director | 37 Hurst Park Road Twyford RG10 0EZ Reading Berkshire | England | British | 69318590001 | |||||
| YOUNG, Gregory Winston | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | England | British | 96206620002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of JNP ESTATE AGENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lsli Limited | Apr 06, 2016 | Hampshire Court East Newcastle Business Park, Scotswood Road NE4 7YJ Newcastle Upon Tyne First Floor, Victoria House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0