JPR ASSET HOLDINGS LIMITED
Overview
| Company Name | JPR ASSET HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04927933 |
| 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 JPR ASSET HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is JPR ASSET HOLDINGS LIMITED located?
| Registered Office Address | Office 1, Izabella House 24-26 Regent Place B1 3NJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JPR ASSET HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for JPR ASSET HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 29, 2025 |
| Overdue | No |
What are the latest filings for JPR ASSET HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mr Jonardan Sinh on Dec 11, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Ritnesh Sinh on Dec 11, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ritnesh Sinh as a person with significant control on Dec 11, 2025 | 2 pages | PSC04 | ||
Registered office address changed from 4 King Street Mundys Building Hereford HR4 9BW England to Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on Dec 11, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Warstone Drive West Bromwich West Midlands B71 4BH to 4 King Street Mundys Building Hereford HR4 9BW on Apr 24, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ritnesh Sinh on Jun 01, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jonardan Sinh on Jun 01, 2023 | 1 pages | CH03 | ||
Total exemption full accounts made up to Aug 31, 2022 | 7 pages | AA | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 29, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 7 pages | AA | ||
Termination of appointment of Vica Eva Siket as a director on May 10, 2022 | 1 pages | TM01 | ||
Appointment of Ms Vica Eva Siket as a director on May 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonardan Sinh as a director on May 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 29, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 29, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 04, 2019 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||
Who are the officers of JPR ASSET HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SINH, Jonardan | Secretary | 24-26 Regent Place B1 3NJ Birmingham Office 1, Izabella House England | British | 17080180002 | ||||||
| SINHA, Ritnesh | Director | c/o Mr H. Parmar George Street Parmar& Co NG1 3BE Nottingham 6a England | England | British | 93851230003 | |||||
| CENTRAL SECRETARIES LIMITED | Nominee Secretary | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024830001 | |||||||
| SIKET, Vica Eva | Director | George Street NG1 3BE Nottingham 6a England | England | Hungarian | 295562070001 | |||||
| SINH, Jonardan | Director | Warstone Drive B71 4BH West Bromwich 1 West Midlands England | United Kingdom | British | 17080180002 | |||||
| CENTRAL DIRECTORS LIMITED | Nominee Director | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024820001 |
Who are the persons with significant control of JPR ASSET HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ritnesh Sinha | Apr 06, 2016 | 24-26 Regent Place B1 3NJ Birmingham Office 1, Izabella House England | No |
Nationality: British Country of Residence: England | |||
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