Handforth
Cheshire
SK9 3HP
Director Name | Michael Keith Hamilton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Peter Leonard Hurd |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2004(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Andrew Lawrence Lee |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 August 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Secretary Name | Michael Keith Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 28 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Stuart William Evans |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 August 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Derek Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | John Arthur Wood |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 28 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
Director Name | Mr Andrew Keith Dawson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bourbon Court, Nightingales Corner, Little Chalfont Buckinghamshire HP7 9QS |
Secretary Name | Mr Alan Nigel Brackley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Dunsmore Aylesbury Buckinghamshire HP22 6QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jnpgroup.co.uk/ |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
360 at £1 | Alan Brackley 49.32% Ordinary |
---|---|
270 at £1 | Peter Hurd 36.99% Ordinary |
100 at £1 | Michael Hamilton 13.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £470,199 |
Cash | £164,192 |
Current Liabilities | £28,951 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved following liquidation (1 page) |
28 May 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
25 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (6 pages) |
25 March 2015 | Liquidators statement of receipts and payments to 14 January 2015 (6 pages) |
28 March 2014 | Insolvency:miscellaneous (1 page) |
22 January 2014 | Registered office address changed from Bourbon Court, Nightingales Corner, Little Chalfont Buckinghamshire HP7 9QS on 22 January 2014 (2 pages) |
21 January 2014 | Declaration of solvency (3 pages) |
21 January 2014 | Appointment of a voluntary liquidator (1 page) |
21 January 2014 | Resolutions
|
23 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
20 February 2013 | Cancellation of shares. Statement of capital on 20 February 2013
|
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 May 2012 | Director's details changed for Derek Smith on 13 May 2012 (2 pages) |
14 May 2012 | Director's details changed for John Arthur Wood on 13 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Termination of appointment of Andrew Dawson as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 June 2010 | Director's details changed for Peter Leonard Hurd on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Alan Nigel Brackley on 13 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Michael Keith Hamilton on 13 May 2010 (1 page) |
1 June 2010 | Director's details changed for Derek Smith on 13 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Director's details changed for Michael Keith Hamilton on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stuart William Evans on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for John Arthur Wood on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Keith Dawson on 13 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Andrew Laurence Lee on 13 May 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 May 2009 | Return made up to 13/05/09; full list of members (6 pages) |
11 February 2009 | Director appointed derek smith (1 page) |
11 February 2009 | Director appointed john arthur wood (1 page) |
10 February 2009 | Director appointed stuart william evans (1 page) |
13 January 2009 | Accounts for a medium company made up to 31 July 2008 (15 pages) |
16 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
18 February 2008 | Accounts for a medium company made up to 31 July 2007 (13 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
5 June 2007 | Return made up to 13/05/07; full list of members (3 pages) |
4 June 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
17 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2005 | Return made up to 13/05/05; full list of members (4 pages) |
16 July 2004 | Company name changed jnp management LIMITED\certificate issued on 16/07/04 (2 pages) |
23 June 2004 | Accounting reference date extended from 31/05/05 to 31/07/05 (1 page) |
23 June 2004 | Ad 14/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 June 2004 | Resolutions
|
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Incorporation (17 pages) |
13 May 2004 | Director resigned (1 page) |