Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPND (UK) LIMITED
Company Information for

JPND (UK) LIMITED

308 HIGH STREET, CROYDON, SURREY, CR0 1NG,
Company Registration Number
03879305
Private Limited Company
Active

Company Overview

About Jpnd (uk) Ltd
JPND (UK) LIMITED was founded on 1999-11-18 and has its registered office in Surrey. The organisation's status is listed as "Active". Jpnd (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JPND (UK) LIMITED
 
Legal Registered Office
308 HIGH STREET
CROYDON
SURREY
CR0 1NG
Other companies in CR0
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPND (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COPELAND ACCOUNTANCY & PAYROLL SERVICES LIMITED   HURSTCOURT LIMITED   MATMIC LTD   D S & CO. LIMITED
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 JPND (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BENNETT
Company Secretary 2007-01-01
MIROSLAV SIBA
Company Secretary 2007-08-17
HELGE TERKEL BEYERHOLM PEDERSEN
Director 2007-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
INGER MARGRETE JOHNSEN
Director 1999-12-29 2007-08-17
BSHA LIMITED
Company Secretary 1999-12-29 2006-12-31
MITRE SECRETARIES LIMITED
Nominated Secretary 1999-11-18 1999-12-29
MICHAEL WILLIAM RICH
Nominated Director 1999-11-18 1999-12-29
WILLIAM WARNER
Director 1999-11-18 1999-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIROSLAV SIBA LAS TAXI LIMITED Company Secretary 2007-10-17 CURRENT 2007-10-17 Active - Proposal to Strike off
MIROSLAV SIBA CREBUS LIMITED Company Secretary 2007-09-27 CURRENT 2003-11-20 Dissolved 2015-05-19
MIROSLAV SIBA OVERSEAS STUDENTS (UK) LIMITED Company Secretary 2007-09-08 CURRENT 1997-04-28 Dissolved 2015-07-07
MIROSLAV SIBA AVION HARDY LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
MIROSLAV SIBA LIGHTSHIP RESTAURANT LIMITED Company Secretary 2007-05-01 CURRENT 2001-04-18 Dissolved 2014-03-20
MIROSLAV SIBA GRAHAME NASH ASSOCIATES LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2014-06-07
MIROSLAV SIBA ACACIA LEARNING LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Active
MIROSLAV SIBA MARK WESTCOUGH'S HOME IMPROVEMENTS LTD Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
MIROSLAV SIBA SOUNDS GOOD 2007 LTD Company Secretary 2007-03-02 CURRENT 2007-03-02 Liquidation
MIROSLAV SIBA WAWA INVEST LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2015-06-30
MIROSLAV SIBA DORKING CARS LIMITED Company Secretary 2006-10-17 CURRENT 2006-10-17 Active - Proposal to Strike off
MIROSLAV SIBA WORLD DEBIT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
MIROSLAV SIBA EDGERTON GILL HOLDINGS LIMITED Company Secretary 2006-07-29 CURRENT 2002-07-30 Dissolved 2017-09-19
MIROSLAV SIBA UTOPIA FILM CO LTD Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2013-10-29
MIROSLAV SIBA TOP GEAR MOTORS LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
MIROSLAV SIBA G C MOORE LIMITED Company Secretary 2005-12-12 CURRENT 2002-12-12 Dissolved 2018-05-22
MIROSLAV SIBA TRANSPORTERS LIMITED Company Secretary 2005-11-28 CURRENT 2005-10-27 Active
MIROSLAV SIBA BRITANNIA CONNECTIONS LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-26 Active
MIROSLAV SIBA CELCORP LIMITED Company Secretary 2005-04-28 CURRENT 1998-04-27 Active - Proposal to Strike off
MIROSLAV SIBA GOLDEN PRAGUE RESTAURANT LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Dissolved 2017-11-07
MIROSLAV SIBA DESIGN BRIEF LIMITED Company Secretary 2005-02-22 CURRENT 2005-02-22 Dissolved 2016-08-09
MIROSLAV SIBA THE AQUARIUM RESTAURANT LIMITED Company Secretary 2005-01-10 CURRENT 1996-07-09 Dissolved 2014-03-19
MIROSLAV SIBA LONDON EXPRESS (COACH LINK) LIMITED Company Secretary 2004-11-29 CURRENT 2004-11-29 Dissolved 2017-11-07
MIROSLAV SIBA TWINMANUAL LIMITED Company Secretary 2004-11-22 CURRENT 1987-03-05 Active
MIROSLAV SIBA RUTH GLEN LONDON LTD Company Secretary 2004-07-26 CURRENT 2002-03-26 Active - Proposal to Strike off
MIROSLAV SIBA SILVER CARS LIMITED Company Secretary 2004-07-08 CURRENT 2002-04-26 Active
MIROSLAV SIBA REDSWITCH LIMITED Company Secretary 2003-10-09 CURRENT 2003-10-08 Active - Proposal to Strike off
MIROSLAV SIBA CREBUS MANAGEMENT LIMITED Company Secretary 2003-02-19 CURRENT 2002-02-20 Dissolved 2015-05-19
MIROSLAV SIBA S P DAVEY LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active
MIROSLAV SIBA CPR LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-12 Active - Proposal to Strike off
MIROSLAV SIBA MINNESOTA INVESTMENT LIMITED Company Secretary 1986-10-02 CURRENT 1984-12-19 Active

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
2024-11-24CONFIRMATION STATEMENT MADE ON 18/11/24, WITH NO UPDATES
2024-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-03TM02Termination of appointment of Richard Bennett on 2019-08-20
2018-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-10LATEST SOC10/12/16 STATEMENT OF CAPITAL;GBP 2000
2016-12-10CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-28AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-19AR0118/11/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-20AR0118/11/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0118/11/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0118/11/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AR0118/11/10 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-09AR0118/11/09 ANNUAL RETURN FULL LIST
2009-12-08CH01Director's details changed for Helge Terkel Beyerholm Pedersen on 2009-10-01
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-03363aReturn made up to 18/11/08; full list of members
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW SECRETARY APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: C/O RANDI BACH POULSEN 99 SPEED HOUSE BARBICAN LONDON EC2Y 8AU
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-18288bSECRETARY RESIGNED
2006-12-09363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-16363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-28363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-10-14244DELIVERY EXT'D 3 MTH 31/12/01
2001-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/01
2001-12-13363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-09-19244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-13363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-12-19287REGISTERED OFFICE CHANGED ON 19/12/00 FROM: LANGLEY PARK FARM SUTTON ROAD, LANGLEY MAIDSTONE KENT ME17 3NQ
2000-02-09ORES04NC INC ALREADY ADJUSTED 24/01/00
2000-02-09123£ NC 100/2000 24/01/00
2000-02-09ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/00
2000-02-0988(2)RAD 24/01/00--------- £ SI 1999@1=1999 £ IC 1/2000
2000-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-02-01288bDIRECTOR RESIGNED
2000-02-01288bDIRECTOR RESIGNED
2000-02-01288aNEW SECRETARY APPOINTED
2000-02-01288aNEW DIRECTOR APPOINTED
2000-02-01288bSECRETARY RESIGNED
2000-02-01287REGISTERED OFFICE CHANGED ON 01/02/00 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2000-02-01225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
1999-12-29CERTNMCOMPANY NAME CHANGED INTERCEDE 1512 LIMITED CERTIFICATE ISSUED ON 29/12/99
1999-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to JPND (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JPND (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JPND (UK) LIMITED 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of JPND (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPND (UK) LIMITED
Trademarks
We have not found any records of JPND (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPND (UK) LIMITED. 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 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
Outgoings
Business Rates/Property Tax
No properties were found where JPND (UK) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPND (UK) LIMITED 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 JPND (UK) LIMITED 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.