Company NameJNP Group Limited
Company StatusDissolved
Company Number05127549
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)
Previous NameJNP Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan Nigel Brackley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMichael Keith Hamilton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NamePeter Leonard Hurd
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2004(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameAndrew Lawrence Lee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameMichael Keith Hamilton
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Stuart William Evans
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Derek Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameJohn Arthur Wood
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 28 August 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Andrew Keith Dawson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBourbon Court, Nightingales
Corner, Little Chalfont
Buckinghamshire
HP7 9QS
Secretary NameMr Alan Nigel Brackley
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Dunsmore
Aylesbury
Buckinghamshire
HP22 6QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejnpgroup.co.uk/

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

360 at £1Alan Brackley
49.32%
Ordinary
270 at £1Peter Hurd
36.99%
Ordinary
100 at £1Michael Hamilton
13.70%
Ordinary

Financials

Year2014
Net Worth£470,199
Cash£164,192
Current Liabilities£28,951

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a members' voluntary winding up (6 pages)
25 March 2015Liquidators' statement of receipts and payments to 14 January 2015 (6 pages)
25 March 2015Liquidators statement of receipts and payments to 14 January 2015 (6 pages)
28 March 2014Insolvency:miscellaneous (1 page)
22 January 2014Registered office address changed from Bourbon Court, Nightingales Corner, Little Chalfont Buckinghamshire HP7 9QS on 22 January 2014 (2 pages)
21 January 2014Declaration of solvency (3 pages)
21 January 2014Appointment of a voluntary liquidator (1 page)
21 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 730
  • ANNOTATION This document is a Second Filing of the SH06 registered on 20/02/2013
(4 pages)
20 February 2013Cancellation of shares. Statement of capital on 20 February 2013
  • GBP 270
  • ANNOTATION A Second Filed SH06 was registered on 21/05/2013
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 May 2012Director's details changed for Derek Smith on 13 May 2012 (2 pages)
14 May 2012Director's details changed for John Arthur Wood on 13 May 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
8 February 2012Purchase of own shares. (3 pages)
25 January 2012Termination of appointment of Andrew Dawson as a director (1 page)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 June 2010Director's details changed for Peter Leonard Hurd on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Alan Nigel Brackley on 13 May 2010 (2 pages)
1 June 2010Secretary's details changed for Michael Keith Hamilton on 13 May 2010 (1 page)
1 June 2010Director's details changed for Derek Smith on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Michael Keith Hamilton on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Stuart William Evans on 13 May 2010 (2 pages)
1 June 2010Director's details changed for John Arthur Wood on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Keith Dawson on 13 May 2010 (2 pages)
1 June 2010Director's details changed for Andrew Laurence Lee on 13 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 May 2009Return made up to 13/05/09; full list of members (6 pages)
11 February 2009Director appointed derek smith (1 page)
11 February 2009Director appointed john arthur wood (1 page)
10 February 2009Director appointed stuart william evans (1 page)
13 January 2009Accounts for a medium company made up to 31 July 2008 (15 pages)
16 May 2008Return made up to 13/05/08; full list of members (5 pages)
18 February 2008Accounts for a medium company made up to 31 July 2007 (13 pages)
6 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
5 June 2007Return made up to 13/05/07; full list of members (3 pages)
4 June 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
17 May 2006Return made up to 13/05/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 May 2005Return made up to 13/05/05; full list of members (4 pages)
16 July 2004Company name changed jnp management LIMITED\certificate issued on 16/07/04 (2 pages)
23 June 2004Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
23 June 2004Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (17 pages)
13 May 2004Director resigned (1 page)