JNP GROUP HOLDING LIMITED

Register to unlock more data on OkredoRegister

JNP GROUP HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13176868

Incorporation date

03/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon14/04/2026
Purchase of own shares.
dot icon14/04/2026
Purchase of own shares.
dot icon14/04/2026
Cancellation of shares. Statement of capital on 2026-03-13
dot icon14/04/2026
Cancellation of shares. Statement of capital on 2026-03-13
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/03/2026
Confirmation statement made on 2026-02-02 with updates
dot icon10/02/2026
Purchase of own shares.
dot icon10/02/2026
Purchase of own shares.
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2025-11-20
dot icon10/02/2026
Cancellation of shares. Statement of capital on 2025-11-20
dot icon09/01/2026
Purchase of own shares.
dot icon09/01/2026
Cancellation of shares. Statement of capital on 2025-12-11
dot icon09/01/2026
Purchase of own shares.
dot icon09/01/2026
Cancellation of shares. Statement of capital on 2025-11-20
dot icon09/01/2026
Purchase of own shares.
dot icon09/01/2026
Purchase of own shares.
dot icon09/01/2026
Cancellation of shares. Statement of capital on 2025-12-11
dot icon09/01/2026
Cancellation of shares. Statement of capital on 2025-11-20
dot icon05/11/2025
Termination of appointment of Colin George Cook as a director on 2025-11-03
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Purchase of own shares.
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2024-04-02
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2025-02-13
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2024-04-02
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2025-02-13
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2024-04-07
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2024-04-07
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon21/11/2024
Registered office address changed from C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-11-21
dot icon21/11/2024
Director's details changed for Mr Daniel Robert Sykes on 2024-11-21
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/04/2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 2024-04-11
dot icon16/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon24/01/2024
Resolutions
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-09-20
dot icon30/10/2023
Purchase of own shares.
dot icon30/10/2023
Purchase of own shares.
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2022-10-14
dot icon30/10/2023
Resolutions
dot icon23/10/2023
Cancellation of shares. Statement of capital on 2023-01-31
dot icon23/10/2023
Resolutions
dot icon06/10/2023
Resolutions
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Cancellation of shares. Statement of capital on 2022-10-14
dot icon04/09/2023
Resolutions
dot icon14/04/2023
Appointment of Mr Daniel Robert Sykes as a director on 2023-01-01
dot icon28/03/2023
Resolutions
dot icon27/03/2023
Cancellation of shares. Statement of capital on 2022-11-11
dot icon27/03/2023
Purchase of own shares.
dot icon15/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon02/11/2022
Cancellation of shares. Statement of capital on 2022-07-12
dot icon02/11/2022
Purchase of own shares.
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
526.37K
-
0.00
-
-
2022
4
430.18K
-
0.00
-
-
2022
4
430.18K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

430.18K £Descended-18.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcock, Martin Anthony
Director
25/02/2021 - Present
1
Hosking, David Paul
Director
25/02/2021 - Present
1
Mr Colin George Cook
Director
25/02/2021 - 03/11/2025
3
Lee, Andrew Lawrence
Director
03/02/2021 - Present
7
Sykes, Daniel Robert
Director
01/01/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About JNP GROUP HOLDING LIMITED

JNP GROUP HOLDING LIMITED is an(a) Active company incorporated on 03/02/2021 with the registered office located at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of JNP GROUP HOLDING LIMITED?

toggle

JNP GROUP HOLDING LIMITED is currently Active. It was registered on 03/02/2021 .

Where is JNP GROUP HOLDING LIMITED located?

toggle

JNP GROUP HOLDING LIMITED is registered at Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire HP19 8DB.

What does JNP GROUP HOLDING LIMITED do?

toggle

JNP GROUP HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does JNP GROUP HOLDING LIMITED have?

toggle

JNP GROUP HOLDING LIMITED had 4 employees in 2022.

What is the latest filing for JNP GROUP HOLDING LIMITED?

toggle

The latest filing was on 14/04/2026: Purchase of own shares..