Active
Company Information for JPND (UK) LIMITED
308 HIGH STREET, CROYDON, SURREY, CR0 1NG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JPND (UK) LIMITED | |
Legal Registered Office | |
308 HIGH STREET CROYDON SURREY CR0 1NG Other companies in CR0 | |
Company Number | 03879305 | |
---|---|---|
Company ID Number | 03879305 | |
Date formed | 1999-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB997367544 |
Last Datalog update: | 2024-12-05 09:49:39 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BENNETT |
||
MIROSLAV SIBA |
||
HELGE TERKEL BEYERHOLM PEDERSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INGER MARGRETE JOHNSEN |
Director | ||
BSHA LIMITED |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MICHAEL WILLIAM RICH |
Nominated Director | ||
WILLIAM WARNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAS TAXI LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2007-10-17 | Active - Proposal to Strike off | |
CREBUS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2003-11-20 | Dissolved 2015-05-19 | |
OVERSEAS STUDENTS (UK) LIMITED | Company Secretary | 2007-09-08 | CURRENT | 1997-04-28 | Dissolved 2015-07-07 | |
AVION HARDY LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active - Proposal to Strike off | |
LIGHTSHIP RESTAURANT LIMITED | Company Secretary | 2007-05-01 | CURRENT | 2001-04-18 | Dissolved 2014-03-20 | |
GRAHAME NASH ASSOCIATES LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2014-06-07 | |
ACACIA LEARNING LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Active | |
MARK WESTCOUGH'S HOME IMPROVEMENTS LTD | Company Secretary | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
SOUNDS GOOD 2007 LTD | Company Secretary | 2007-03-02 | CURRENT | 2007-03-02 | Liquidation | |
WAWA INVEST LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2015-06-30 | |
DORKING CARS LIMITED | Company Secretary | 2006-10-17 | CURRENT | 2006-10-17 | Active - Proposal to Strike off | |
WORLD DEBIT LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
EDGERTON GILL HOLDINGS LIMITED | Company Secretary | 2006-07-29 | CURRENT | 2002-07-30 | Dissolved 2017-09-19 | |
UTOPIA FILM CO LTD | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Dissolved 2013-10-29 | |
TOP GEAR MOTORS LIMITED | Company Secretary | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
G C MOORE LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2002-12-12 | Dissolved 2018-05-22 | |
TRANSPORTERS LIMITED | Company Secretary | 2005-11-28 | CURRENT | 2005-10-27 | Active | |
BRITANNIA CONNECTIONS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
CELCORP LIMITED | Company Secretary | 2005-04-28 | CURRENT | 1998-04-27 | Active - Proposal to Strike off | |
GOLDEN PRAGUE RESTAURANT LIMITED | Company Secretary | 2005-03-11 | CURRENT | 2005-03-11 | Dissolved 2017-11-07 | |
DESIGN BRIEF LIMITED | Company Secretary | 2005-02-22 | CURRENT | 2005-02-22 | Dissolved 2016-08-09 | |
THE AQUARIUM RESTAURANT LIMITED | Company Secretary | 2005-01-10 | CURRENT | 1996-07-09 | Dissolved 2014-03-19 | |
LONDON EXPRESS (COACH LINK) LIMITED | Company Secretary | 2004-11-29 | CURRENT | 2004-11-29 | Dissolved 2017-11-07 | |
TWINMANUAL LIMITED | Company Secretary | 2004-11-22 | CURRENT | 1987-03-05 | Active | |
RUTH GLEN LONDON LTD | Company Secretary | 2004-07-26 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
SILVER CARS LIMITED | Company Secretary | 2004-07-08 | CURRENT | 2002-04-26 | Active | |
REDSWITCH LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2003-10-08 | Active - Proposal to Strike off | |
CREBUS MANAGEMENT LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-02-20 | Dissolved 2015-05-19 | |
S P DAVEY LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-12-20 | Active | |
CPR LIMITED | Company Secretary | 2002-09-12 | CURRENT | 2002-09-12 | Active - Proposal to Strike off | |
MINNESOTA INVESTMENT LIMITED | Company Secretary | 1986-10-02 | CURRENT | 1984-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Richard Bennett on 2019-08-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 10/12/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Helge Terkel Beyerholm Pedersen on 2009-10-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: C/O RANDI BACH POULSEN 99 SPEED HOUSE BARBICAN LONDON EC2Y 8AU | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/12/01 | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: LANGLEY PARK FARM SUTTON ROAD, LANGLEY MAIDSTONE KENT ME17 3NQ | |
ORES04 | NC INC ALREADY ADJUSTED 24/01/00 | |
123 | £ NC 100/2000 24/01/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/00 | |
88(2)R | AD 24/01/00--------- £ SI 1999@1=1999 £ IC 1/2000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED INTERCEDE 1512 LIMITED CERTIFICATE ISSUED ON 29/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JPND (UK) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JPND (UK) LIMITED 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 |
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. |