Advanced company searchLink opens in new window

JNP VENTURES 2 LIMITED

Company number 04602538

Filter by category

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)
17 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised under section 175 27/04/2010
14 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
14 Dec 2009 CH04 Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Keith Cottrell on 1 October 2009
21 Jul 2009 190a Location of debenture register (non legible)
18 May 2009 AA Full accounts made up to 31 December 2008
12 Dec 2008 363a Return made up to 27/11/08; full list of members
13 Jun 2008 AA Full accounts made up to 31 December 2007
02 Jun 2008 288a Director appointed christopher victor fenton
02 Jan 2008 363a Return made up to 27/11/07; full list of members
27 Apr 2007 AA Full accounts made up to 31 December 2006
03 Jan 2007 363a Return made up to 27/11/06; full list of members
30 Nov 2006 288c Director's particulars changed
11 Oct 2006 288b Director resigned
08 May 2006 AA Full accounts made up to 31 December 2005
09 Mar 2006 288c Director's particulars changed
10 Jan 2006 288c Director's particulars changed
04 Jan 2006 288c Director's particulars changed
19 Dec 2005 288a New secretary appointed
19 Dec 2005 288b Secretary resigned
15 Dec 2005 363a Return made up to 27/11/05; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 17/08/2020 under section 1088 of the Companies Act 2006
05 Sep 2005 AA Full accounts made up to 31 December 2004
22 Jul 2005 288b Director resigned
22 Jul 2005 288a New director appointed
22 Jul 2005 288a New director appointed