JNP VENTURES LIMITED
Overview
| Company Name | JNP VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03879135 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 VENTURES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JNP VENTURES LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JNP VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUBE LINES LIMITED | Nov 17, 1999 | Nov 17, 1999 |
What are the latest accounts for JNP VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for JNP VENTURES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
What are the latest filings for JNP VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Mr Paul Birch as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 12 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Change of details for Amey Ventures Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Jul 15, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of JNP VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | 76116640004 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
| MANTZ, Ann Elizabeth | Secretary | 21 Four Wents KT11 2NE Cobham Surrey | British | 37441550001 | ||||||||||
| TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 88691090005 | |||||||||
| ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | 50174710001 | ||||||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||||||
| EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | 61515760001 | ||||||||||
| FENTON, Christopher Victor | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 114610580002 | |||||||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||||||
| MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | 152304230002 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 133714170002 | |||||||||
| MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | 87961010001 | ||||||||||
| REES, Paul Meredith | Director | 32 Oxford Road Littlemore OX4 4PE Oxford | United Kingdom | British | 96767270001 | |||||||||
| STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | 55479560003 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Claro House Stratton Chase Drive HP8 4NS Chalfont St Giles Buckinghamshire | United Kingdom | British | 257902560001 |
Who are the persons with significant control of JNP VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amey Ventures Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange 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