Advanced company searchLink opens in new window

JNP VENTURES 2 LIMITED

Company number 04602538

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2023 DS01 Application to strike the company off the register
04 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
26 Nov 2021 CH01 Director's details changed for Mr Andrew Latham Nelson on 25 November 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
16 Jan 2020 CH01 Director's details changed for Mr Paul Birch on 16 January 2020
18 Dec 2019 TM01 Termination of appointment of Andrew Lee Milner as a director on 12 December 2019
05 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Sep 2019 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019
02 Sep 2019 PSC05 Change of details for Amey Tube Limited as a person with significant control on 2 September 2019
18 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
03 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
19 Jul 2017 PSC05 Change of details for Amey Tube Limited as a person with significant control on 6 April 2016
25 May 2017 AP01 Appointment of Mr Paul Birch as a director on 12 May 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
26 Sep 2016 AP01 Appointment of Mr Andrew Lee Milner as a director on 19 February 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates