JNP ESTATE AGENTS LIMITED

JNP ESTATE AGENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJNP ESTATE AGENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03764697
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JNP ESTATE AGENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMOTE TRADING LIMITEDMay 05, 1999May 05, 1999

    What are the latest accounts for JNP ESTATE AGENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JNP ESTATE AGENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 18, 2026
    Next Confirmation Statement DueNov 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 18, 2025
    OverdueNo

    What are the latest filings for JNP ESTATE AGENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 18, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Oct 08, 2016

    6 pagesRP04CS01

    Change of details for Lsli Ltd as a person with significant control on May 30, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Miss Deborah Ann Fish as a secretary on Jun 03, 2025

    2 pagesAP03

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Oct 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Sep 15, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Oct 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gregory Winston Young as a director on May 31, 2023

    1 pagesTM01

    Appointment of Mr Paul Hardy as a director on May 26, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 29, 2006

    • Capital: GBP 232,750
    4 pagesSH01

    Termination of appointment of Helen Elizabeth Buck as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Director's details changed for Ms Helen Elizabeth Buck on Feb 02, 2022

    2 pagesCH01

    Director's details changed for Mr Peter Bisset on Feb 02, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Oct 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Who are the officers of JNP ESTATE AGENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah Ann
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    336763720001
    BISSET, Peter
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish280512990001
    HARDY, Paul
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    Director
    3 St Mary's Court
    Blossom Street
    YO24 1AH York
    Howard House
    United Kingdom
    United KingdomBritish115307490001
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British125121390002
    JENKINS, James Edward Gordon
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    Secretary
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    British5174280002
    TENNANT, Stephen William Bond
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    Secretary
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    British69318590001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALMROTT, Garry William
    Chestnut House
    Chestnut Lane, Hazlemere
    HP15 7BZ High Wycombe
    Buckinghamshire
    Director
    Chestnut House
    Chestnut Lane, Hazlemere
    HP15 7BZ High Wycombe
    Buckinghamshire
    United KingdomBritish71181700001
    ALMROTT, Julian Mark
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish64904190002
    BARKER, Greig
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish265726060001
    BROWN, David Seeley
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    Director
    George Cayley Drive
    YO30 4XE York
    Buildmark House
    England
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    GRACE, Stephen Paul
    25 Court Lawns
    HP10 8DH High Wycombe
    Buckinghamshire
    Director
    25 Court Lawns
    HP10 8DH High Wycombe
    Buckinghamshire
    United KingdomBritish106254160001
    HARDY, Paul
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    Director
    Gateway 2
    Holgate Park Drive
    YO26 4GB York
    2nd Floor
    England
    England
    United KingdomBritish115307490001
    JENKINS, James Edward Gordon
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    Director
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    EnglandBritish5174280002
    LITCHFIELD, Darrell Charles
    57 Sunnycroft
    Downley
    HP13 5UR High Wycombe
    Buckinghamshire
    Director
    57 Sunnycroft
    Downley
    HP13 5UR High Wycombe
    Buckinghamshire
    EnglandBritish64904250003
    PERING, David
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish64904260004
    PIERCE, Graeme Richard
    68 Middle Way
    OX39 4TP Chinnor
    Oxfordshire
    Director
    68 Middle Way
    OX39 4TP Chinnor
    Oxfordshire
    British106254240001
    ROBERTS, Geoffrey Michael
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    EnglandBritish184845800001
    SLATTERY, Marc Anthony
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    EnglandBritish209533900001
    TENNANT, Stephen William Bond
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    Director
    37 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    EnglandBritish69318590001
    YOUNG, Gregory Winston
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    EnglandBritish96206620002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of JNP ESTATE AGENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lsli Limited
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    Apr 06, 2016
    Hampshire Court
    East Newcastle Business Park, Scotswood Road
    NE4 7YJ Newcastle Upon Tyne
    First Floor, Victoria House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number06029502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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