Company NameJNP Developments & Investments Ltd
Company StatusActive
Company Number08106194
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Peter Heather
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Nicholas Peter Heather
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Jonathan Matthew Heather
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brian Peter Heather
50.00%
Ordinary
1 at £1Nicholas Heather
50.00%
Ordinary

Financials

Year2014
Net Worth£50,310
Cash£38
Current Liabilities£402,712

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

2 July 2020Delivered on: 4 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 14 August 2014
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
24 August 2012Delivered on: 5 September 2012
Persons entitled: Robert John Wood

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the assets property and undertaking.
Outstanding

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
15 March 2023Notification of Brian Peter Heather as a person with significant control on 1 July 2021 (2 pages)
15 March 2023Withdrawal of a person with significant control statement on 15 March 2023 (2 pages)
15 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
21 June 2022Confirmation statement made on 14 June 2022 with updates (5 pages)
12 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2022Statement of capital following an allotment of shares on 1 July 2021
  • GBP 4
(3 pages)
7 January 2022Notification of a person with significant control statement (2 pages)
7 January 2022Cessation of Carol Ann Heather as a person with significant control on 1 July 2021 (1 page)
7 January 2022Cessation of Brian Peter Heather as a person with significant control on 1 July 2021 (1 page)
19 October 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
11 May 2021Director's details changed for Mr Nicholas Peter Heather on 6 May 2021 (2 pages)
10 May 2021Change of details for Mr Brian Peter Heather as a person with significant control on 6 May 2021 (2 pages)
10 May 2021Director's details changed for Jonathan Matthew Heather on 6 May 2021 (2 pages)
10 May 2021Change of details for Carol Ann Heather as a person with significant control on 6 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Brian Peter Heather on 6 May 2021 (2 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 August 2020Director's details changed for Mr Nicholas Peter Heather on 6 August 2020 (2 pages)
15 July 2020Appointment of Jonathan Matthew Heather as a director on 15 July 2020 (2 pages)
14 July 2020Second filing of Confirmation Statement dated 14 June 2019 (4 pages)
4 July 2020Registration of charge 081061940003, created on 2 July 2020 (24 pages)
25 June 2020Notification of Carol Heather as a person with significant control on 1 March 2019 (2 pages)
25 June 2020Cessation of Nicholas Peter Heather as a person with significant control on 1 March 2019 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 January 2020Satisfaction of charge 1 in full (4 pages)
28 June 2019Confirmation statement made on 14 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders info) was registered on 14/07/2020.
(4 pages)
23 April 2019Satisfaction of charge 081061940002 in full (1 page)
20 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 August 2014Registration of charge 081061940002, created on 13 August 2014 (32 pages)
14 August 2014Registration of charge 081061940002, created on 13 August 2014 (32 pages)
7 July 2014Director's details changed for Mr Nicholas Peter Heather on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Nicholas Peter Heather on 1 June 2014 (2 pages)
7 July 2014Director's details changed for Mr Nicholas Peter Heather on 1 June 2014 (2 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB United Kingdom on 13 May 2014 (1 page)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2012Incorporation (36 pages)
14 June 2012Incorporation (36 pages)