Jnp Estates Limited

DataGardener
jnp estates limited
live
Micro

Jnp Estates Limited

07576311Private Limited With Share Capital

South Eastern House, 62-70 Fowler Road, Hainault, IG63UT
Incorporated

24/03/2011

Company Age

15 years

Directors

3

Employees

3

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Jnp Estates Limited (07576311) is a private limited with share capital incorporated on 24/03/2011 (15 years old) and registered in hainault, IG63UT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Jnp estates limited is a real estate company based out of south eastern house 62-70 fowler road, hainault, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 24/03/2011
IG63UT
3 employees

Financial Overview

Total Assets

£837.4K

Liabilities

£400.8K

Net Assets

£436.6K

Turnover

£30.5K

Cash

£185.1K

Key Metrics

3

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-11-2018
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:02-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:21-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2011
Capital Allotment Shares
Category:Capital
Date:09-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Termination Director Company With Name
Category:Officers
Date:29-03-2011
Incorporation Company
Category:Incorporation
Date:24-03-2011

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

South Eastern House, 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG63UTRegistered
Ground Flr Boundary House, 4 County Place, Chelmsford, Essex, CM20RE

Contact

South Eastern House, 62-70 Fowler Road, Hainault, IG63UT