JNP (SURVEYORS) LIMITED

JNP (SURVEYORS) LIMITED

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

    Company NameJNP (SURVEYORS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03910726
    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 (SURVEYORS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JNP (SURVEYORS) LIMITED located?

    Registered Office Address
    Howard House 3 St. Marys Court
    Blossom Street
    YO24 1AH York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JNP (SURVEYORS) 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 (SURVEYORS) LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2027
    Next Confirmation Statement DueFeb 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2026
    OverdueNo

    What are the latest filings for JNP (SURVEYORS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 20, 2026 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 20, 2017

    6 pagesRP04CS01

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

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Deborah Fish as a secretary on Jan 21, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Appointment of Mr Paul Hardy as a director on May 31, 2023

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    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 Jan 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Peter Bisset as a director on Nov 25, 2021

    2 pagesAP01

    Termination of appointment of Paul Hardy as a director on Nov 25, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jan 20, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Hardy as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Greig Barker as a director on Nov 25, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Who are the officers of JNP (SURVEYORS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISH, Deborah
    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
    331501720001
    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
    EnglandEnglish115307490001
    ADNITT, Jonathan Mark Chesterton
    32 Manor Road
    HP18 9QT Oakley
    Buckinghamshire
    Secretary
    32 Manor Road
    HP18 9QT Oakley
    Buckinghamshire
    British69318420002
    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
    ADNITT, Jonathan Mark Chesterton
    32 Manor Road
    HP18 9QT Oakley
    Buckinghamshire
    Director
    32 Manor Road
    HP18 9QT Oakley
    Buckinghamshire
    British69318420002
    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
    CAIN, Richard Valentine
    10 Ferry Road
    Marston
    OX3 0ET Oxford
    Oxfordshire
    Director
    10 Ferry Road
    Marston
    OX3 0ET Oxford
    Oxfordshire
    British69318480001
    CARROLL, David John
    18 Hill Road
    OX9 5AD Watlington
    Oxfordshire
    Director
    18 Hill Road
    OX9 5AD Watlington
    Oxfordshire
    British69317960001
    COOKE, Jonathan Alistair
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buidlmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buidlmark House
    North Yorkshire
    United Kingdom
    EnglandBritish96206580003
    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
    EnglandEnglish115307490001
    JENKINS, James Edward Gordon
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    Director
    Turnip End Cottage
    Speen
    HP27 0QA Princes Risborough
    Buckinghamshire
    EnglandBritish5174280002
    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 (SURVEYORS) 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