JHP GROUP LIMITED
Vue d'ensemble
Nom de la société | JHP GROUP LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01729661 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe JHP GROUP LIMITED ?
Adresse du siège social | 32 Eyre Street First Floor S1 4QZ Sheffield South Yorkshire England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de JHP GROUP LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 27 avr. 2021 |
Quels sont les derniers dépôts pour JHP GROUP LIMITED ?
Date | Description | Document | Type | |
---|---|---|---|---|
Bulletin officiel final dissous par radiation d'office | 1 pages | GAZ2 | ||
La procédure de radiation d'office a été suspendue | 1 pages | DISS16(SOAS) | ||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||
Notification de Dimensions Training Topco Limited en tant que personne disposant d'un contrôle significatif le 27 janv. 2022 | 2 pages | PSC02 | ||
Cessation de Wayne Janse Van Rensburg en tant que personne disposant d'un contrôle significatif le 27 janv. 2022 | 1 pages | PSC07 | ||
Changement d'adresse du siège social de 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD à 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ le 07 mars 2022 | 1 pages | AD01 | ||
Changement d'adresse du siège social de 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England à 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD le 24 févr. 2022 | 2 pages | AD01 | ||
Nomination de Mr Andrew Niedzwiecki en tant qu'administrateur le 27 janv. 2022 | 2 pages | AP01 | ||
Cessation de la nomination de Wayne Janse Van Rensburg en tant que directeur le 27 janv. 2022 | 1 pages | TM01 | ||
Nomination de Mrs Pamela Mary Rae-Welsh en tant qu'administrateur le 27 janv. 2022 | 2 pages | AP01 | ||
Comptes pour une petite entreprise établis au 27 avr. 2021 | 7 pages | AA | ||
Déclaration de confirmation établie le 23 sept. 2021 sans mise à jour | 3 pages | CS01 | ||
Déclaration de confirmation établie le 17 sept. 2021 sans mise à jour | 3 pages | CS01 | ||
Changement d'adresse du siège social de Dearing House 1 Young Street Sheffield S1 4UP à 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ le 10 août 2021 | 1 pages | AD01 | ||
Comptes pour une petite entreprise établis au 27 avr. 2020 | 6 pages | AA | ||
Déclaration de confirmation établie le 17 sept. 2020 avec mises à jour | 4 pages | CS01 | ||
Comptes pour une petite entreprise établis au 27 avr. 2019 | 6 pages | AA | ||
Période comptable précédente raccourcie du 28 avr. 2019 au 27 avr. 2019 | 1 pages | AA01 | ||
Déclaration de confirmation établie le 17 sept. 2019 sans mise à jour | 3 pages | CS01 | ||
Comptes pour une petite entreprise établis au 28 avr. 2018 | 6 pages | AA | ||
Période comptable précédente raccourcie du 29 avr. 2018 au 28 avr. 2018 | 1 pages | AA01 | ||
Période comptable précédente raccourcie du 30 avr. 2018 au 29 avr. 2018 | 1 pages | AA01 | ||
Déclaration de confirmation établie le 17 sept. 2018 sans mise à jour | 3 pages | CS01 | ||
Notification de Wayne Janse Van Rensburg en tant que personne disposant d'un contrôle significatif le 23 juin 2018 | 2 pages | PSC01 | ||
Cessation de Learndirect Limited en tant que personne disposant d'un contrôle significatif le 23 juin 2018 | 1 pages | PSC07 | ||
Qui sont les dirigeants de JHP GROUP LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
NIEDZWIECKI, Andrew | Administrateur | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire United Kingdom | United Kingdom | British | Director | 205992720001 | ||||
RAE-WELSH, Pamela Mary | Administrateur | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire United Kingdom | England | British | Director | 215888510001 | ||||
ANDERSON, Margaret | Secrétaire | 5 College Green Wanborough SN4 0AZ Swindon Wiltshire | British | 11878420001 | ||||||
HARRIS, Ralph William | Secrétaire | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | British | 148241090001 | ||||||
KORAL, Greg | Secrétaire | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | 163187500001 | |||||||
PITMAN, Helen Ruth | Secrétaire | Foxley House SN16 0JJ Malmesbury Wiltshire | British | 73397610001 | ||||||
WARD, Lesley Ruth | Secrétaire | 1 Young Street S1 4UP Sheffield Dearing House United Kingdom | British | 175718850001 | ||||||
CHAMBERS, James Robert | Administrateur | The Old Vicarage Hackney Lane Barlow S18 7TR Dronfield Derbyshire | England | British | Chief Executive Officer | 121875910001 | ||||
CHARTERIS, William John | Administrateur | 2 Summers Close The Hollies LE9 7QP Kirkby Mallory Leicestershire | British | Managing Director | 55185140001 | |||||
DEAVILLE, John Paul | Administrateur | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | England | British | Company Director | 99794540001 | ||||
GREENHALGH, Tracie Rose | Administrateur | 1 Young Street S1 4UP Sheffield Dearing House United Kingdom | United Kingdom | British | Company Director | 148240990001 | ||||
HARRIS, Ralph William | Administrateur | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | England | British | Company Director | 174533780002 | ||||
HENDERSON-MORROW, Kristian | Administrateur | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | England | British | Company Director | 148241030001 | ||||
HILLS, Kenneth Cumming | Administrateur | 1 Young Street S1 4UP Sheffield Dearing House | United Kingdom | British | Company Director | 159009950001 | ||||
JANSE VAN RENSBURG, Wayne | Administrateur | Eyre Street First Floor S1 4QZ Sheffield 32 South Yorkshire England | England | British | Director | 152557640001 | ||||
JONES, Sarah Elizabeth | Administrateur | 1 Young Street S1 4UP Sheffield Dearing House United Kingdom | United Kingdom | British | Director | 103575870002 | ||||
KORAL, Gregory David | Administrateur | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | England | British | Director | 108145070001 | ||||
LEWIS, Derek Compton | Administrateur | Woodlands Farmhouse Thoby Lane Mount Nessing CM15 0SY Brentwood Essex | England | British | Company Director And Advisor | 56972220001 | ||||
PEACE, Roger Kenneth | Administrateur | Mill Field CV37 8UX Pebworth Stamford House Stratford-Upon-Avon | England | British | Chartered Accountant | 41697510007 | ||||
PETERS, David Charles | Administrateur | 93 Percy Road TW12 2JS Hampton Middlesex | British | Company Director | 44700870001 | |||||
PITMAN, Henry John | Administrateur | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | Company Director | 55231490005 | ||||
PITMAN, Henry John | Administrateur | Home Farm Bourton On The Hill GL56 9AF Moreton In Marsh Gloucestershire | British | Property Sales Negotiator | 55231490003 | |||||
PITMAN, John Hugh | Administrateur | Foxley House SN16 0JJ Malmesbury Wiltshire | British | Chairman | 1262260001 | |||||
PITMAN, John Hugh | Administrateur | Foxley House SN16 0JJ Malmesbury Wiltshire | British | Chairman & Chief Executive | 1262260001 | |||||
PITMAN, Rosemary Alice | Administrateur | Bakers House Brokenborough SN16 0HY Malmesbury Wiltshire | British | Company Director | 20210900001 | |||||
PITMAN, Thomas Edward | Administrateur | Hofland Road W14 0LN London 17 | United Kingdom | British | Company Director | 83610320002 | ||||
PITMAN, Thomas Edward | Administrateur | Foxley House Foxley SN16 0JJ Malmesbury Wiltshire | United Kingdom | British | Company Director | 83610320001 | ||||
PITMAN, William Hugh | Administrateur | 18 Macaulay Road SW4 0QX London | British | Fund Manager | 104764070001 | |||||
RICHARDSON, Helen Kathryn | Administrateur | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court West Midlands | England | British | Company Director | 147736990001 | ||||
ROBERTS, Stuart Kurt | Administrateur | 10 Jerrard Drive B75 7TN Sutton Coldfield West Midlands | England | British | Accountant | 22138140001 | ||||
SHERLOCK, Brian Foster | Administrateur | Landsdowne Crescent Willes Road CV32 4PR Leamington Spa 25 Warwickshire United Kingdom | British | Company Director | 134663880002 | |||||
SWARBRICK, John Frederick | Administrateur | Siskin Drive Middlemarch Business Park CV3 4FJ Coventry 3 Riverstone Court | England | British | Company Director | 84418420005 | ||||
WILLIAMS, Stephen Fred | Administrateur | 81 Links Drive B91 2DJ Solihull West Midlands England | British | Managing Director | 34195840001 |
Qui sont les personnes ayant un contrôle significatif sur JHP GROUP LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dimensions Training Topco Limited | 27 janv. 2022 | Wainsford Road Pennington SO41 8GD Lymington 9a Hampshire England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Mr Wayne Janse Van Rensburg | 23 juin 2018 | Eyre Street First Floor S1 4QZ Sheffield 32 South Yorkshire England | Oui | ||||||||||
Nationalité: British Pays de résidence: England | |||||||||||||
Nature du contrôle
| |||||||||||||
Learndirect Limited | 22 juin 2018 | 1 Young Street S1 4UP Sheffield Dearing House England | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Pimco (Holdings) Limited | 06 avr. 2016 | Young Street S1 4UP Sheffield 1 England | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
|
JHP GROUP LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 03 déc. 2013 Livré le 06 déc. 2013 | Totalement satisfaite | ||
Brève description Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 30 nov. 2012 Livré le 04 déc. 2012 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debentures | Créé le 08 janv. 2010 Livré le 20 janv. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the seurity trustee and the beneficiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 08 janv. 2010 Livré le 15 janv. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 08 janv. 2010 Livré le 15 janv. 2010 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 23 mars 2006 Livré le 29 mars 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The rent deposit (initially £2,330.00). see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 09 mars 2004 Livré le 24 mars 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 31 janv. 2003 Livré le 06 févr. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions £2,330. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 01 juil. 1999 Livré le 09 juil. 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 25 juin 1999 Livré le 16 juil. 1999 | Totalement satisfaite | Montant garanti The principal amounts detailed or owing under an instrument constituting floating rate secured "a" loan notes 2000 of £1 each both of even date issued by the company (as amended supplemental varied or substantial from time to time and other sums due or to become due from the company to the chargee arising out of or in connection with the act or matters referred to in clause 7 of the debenture on any account whatsoever | |
Brèves mentions (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 mai 1999 Livré le 14 juin 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under an instrument constituting floating rate secured loan notes 2000 of £1 each both dated 26TH may 1999 and issued by the company (as amended,supplemental, varied or substantial from time to time) | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 13 juil. 1998 Livré le 17 juil. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 22 mai 1998 Livré le 29 mai 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 04 oct. 1993 Livré le 11 oct. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 30 sept. 1983 Livré le 10 oct. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over the companys estate or interest in all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0