Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JP KNIGHT GROUP LTD
Company Information for

JP KNIGHT GROUP LTD

RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
02897065
Private Limited Company
Liquidation

Company Overview

About Jp Knight Group Ltd
JP KNIGHT GROUP LTD was founded on 1994-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Jp Knight Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JP KNIGHT GROUP LTD
 
Legal Registered Office
RESOLVE PARTNERS LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in EC4M
 
Filing Information
Company Number 02897065
Company ID Number 02897065
Date formed 1994-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/07/2018
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts GROUP
Last Datalog update: 2018-10-04 19:53:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JP KNIGHT GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JP KNIGHT GROUP LTD

Current Directors
Officer Role Date Appointed
ANTHONY RICHARD HASTINGS KNIGHT
Director 1994-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES RIGBY
Director 2003-10-01 2018-04-26
JONATHAN MARK HANDLEY
Director 2014-06-03 2017-08-09
SHEENA A'VIOLET
Company Secretary 2003-05-01 2016-12-16
DAVID NIALL OFFIN
Director 2000-10-01 2014-03-07
DONALD MCALLISTER
Director 2012-10-01 2013-11-20
ALAN RAYMOND CRUSE
Director 1994-06-14 2009-12-31
ANTHONY HASTINGS KNIGHT
Director 1994-02-11 2009-01-13
MICHAEL HENRY FOWLER
Director 1994-06-14 2004-07-27
EVELYN MURIEL TAYLOR
Company Secretary 2000-10-02 2003-09-30
KEVIN BRIAN GORMAN
Company Secretary 1994-02-11 2001-03-31
FRANS WILLEM ROGAAR
Director 1994-06-14 2000-09-30
PETER JOHN BALLS
Director 1994-06-14 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY RICHARD HASTINGS KNIGHT J.P.KNIGHT LIMITED Director 2016-12-16 CURRENT 1928-05-30 Liquidation
ANTHONY RICHARD HASTINGS KNIGHT J P KNIGHT (PARANAM) LTD Director 1994-05-31 CURRENT 1994-05-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2019-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-08
2019-03-04LIQ10Removal of liquidator by court order
2019-03-04600Appointment of a voluntary liquidator
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM C/O Hfw 65 Crutched Friars London EC3N 2AE England
2018-06-06600Appointment of a voluntary liquidator
2018-06-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-09
2018-06-06LIQ01Voluntary liquidation declaration of solvency
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES RIGBY
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2018-01-24AA01Previous accounting period extended from 30/04/17 TO 31/10/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK HANDLEY
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 64582
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-03-28CH01Director's details changed for Mr Anthony Richard Hastings Knight on 2017-02-10
2017-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-16TM02Termination of appointment of Sheena A'violet on 2016-12-16
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 64582
2016-02-16AR0111/02/16 ANNUAL RETURN FULL LIST
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Gateley Llp 1 Paternoster Square London EC4M 7DX
2015-12-09RES13SHARE BUYBACK 20/05/2015
2015-12-09RES13SHARE BUYBACK 08/04/2015
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 64582
2015-11-30SH0610/05/15 STATEMENT OF CAPITAL GBP 64582.00
2015-11-30SH0608/04/15 STATEMENT OF CAPITAL GBP 67395.00
2015-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 90915
2015-02-19AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES RIGBY / 18/02/2015
2014-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-07-18AP01DIRECTOR APPOINTED COMMODORE JONATHAN HANDLEY
2014-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 21/03/2014
2014-03-24CH03SECRETARY'S CHANGE OF PARTICULARS / SHEENA A'VIOLET / 21/03/2014
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OFFIN
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 90915
2014-03-07AR0111/02/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCALLISTER
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/05/13
2013-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-04AA01PREVSHO FROM 30/09/2013 TO 30/04/2013
2013-03-04AR0111/02/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIALL OFFIN / 01/03/2013
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 07/12/2012
2012-10-11AP01DIRECTOR APPOINTED MR DONALD MCALLISTER
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM SIXTH FLOOR FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF UNITED KINGDOM
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-02-28AR0111/02/12 FULL LIST
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM FLEET PLACE HOUSE 2 FLEET PLACE LONDON KENT EC4M 7RF UNITED KINGDOM
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM SECOND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF
2011-02-28AR0111/02/11 FULL LIST
2010-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-26AR0111/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES RIGBY / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIALL OFFIN / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HASTINGS KNIGHT / 20/11/2009
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CRUSE
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ
2009-03-03363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY KNIGHT
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-26363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-03-19363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-02-27363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-17363sRETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS
2004-08-10288bDIRECTOR RESIGNED
2004-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 11/02/04; NO CHANGE OF MEMBERS
2003-11-20AUDAUDITOR'S RESIGNATION
2003-10-04288bSECRETARY RESIGNED
2003-10-04288aNEW DIRECTOR APPOINTED
2003-05-10288aNEW SECRETARY APPOINTED
2003-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-17363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-05-17353LOCATION OF REGISTER OF MEMBERS
2002-02-28363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2002-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/02
2002-02-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-23287REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 24 BEDFORD ROW LONDON WC1R 4EH
2001-08-10169£ IC 99000/90915 02/08/01 £ SR 8085@1=8085
2001-07-24RES13RE:SEC INST TO FILE 169 10/07/01
2001-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-05-08288bSECRETARY RESIGNED
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: 24 BEDFORD ROW LONDON WC1R 4EH
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JP KNIGHT GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-05-23
Notices to2018-05-23
Resolution2018-05-23
Fines / Sanctions
No fines or sanctions have been issued against JP KNIGHT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JP KNIGHT GROUP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JP KNIGHT GROUP LTD registering or being granted any patents
Domain Names

JP KNIGHT GROUP LTD owns 2 domain names.

castleoffshore.co.uk   castle-offshore.co.uk  

Trademarks
We have not found any records of JP KNIGHT GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JP KNIGHT GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JP KNIGHT GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JP KNIGHT GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyJP KNIGHT GROUP LTDEvent Date2018-05-23
Name of Company: JP KNIGHT GROUP LTD Company Number: 02897065 Nature of Business: Activities of head offices Registered office: HFW, 65 Crutched Friars, London, EC3N 2AE Type of Liquidation: Members D…
 
Initiating party Event TypeNotices to
Defending partyJP KNIGHT GROUP LTDEvent Date2018-05-23
 
Initiating party Event TypeResolution
Defending partyJP KNIGHT GROUP LTDEvent Date2018-05-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JP KNIGHT GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JP KNIGHT GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.