J N P HOMES LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 5NB

Company number 06007026
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address ALLAN G HILL & PARTNERS, CHENIES OKEWOOD HILL, NR OCKLEY, DORKING, SURREY, RH5 5NB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 4 . The most likely internet sites of J N P HOMES LIMITED are www.jnphomes.co.uk, and www.j-n-p-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. J N P Homes Limited is a Private Limited Company. The company registration number is 06007026. J N P Homes Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of J N P Homes Limited is Allan G Hill Partners Chenies Okewood Hill Nr Ockley Dorking Surrey Rh5 5nb. . HUNT, Paul Michael is a Director of the company. Secretary DUNGATE, Jeffery Trevor has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DUNGATE, Jeffery Trevor has been resigned. Director KENT, Nigel Richard has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
HUNT, Paul Michael
Appointed Date: 23 November 2006
62 years old

Resigned Directors

Secretary
DUNGATE, Jeffery Trevor
Resigned: 31 December 2014
Appointed Date: 23 November 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Director
DUNGATE, Jeffery Trevor
Resigned: 04 March 2014
Appointed Date: 23 November 2006
64 years old

Director
KENT, Nigel Richard
Resigned: 03 June 2007
Appointed Date: 23 November 2006
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 November 2006
Appointed Date: 23 November 2006

Persons With Significant Control

Mr Paul Michael Hunt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

J N P HOMES LIMITED Events

23 Jan 2017
Confirmation statement made on 23 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4

25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Aug 2015
Termination of appointment of Jeffery Trevor Dungate as a director on 4 March 2014
...
... and 35 more events
20 Feb 2007
New director appointed
28 Nov 2006
Registered office changed on 28/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
28 Nov 2006
Director resigned
28 Nov 2006
Secretary resigned
23 Nov 2006
Incorporation

J N P HOMES LIMITED Charges

4 October 2007
Legal charge
Delivered: 13 October 2007
Status: Satisfied on 12 November 2014
Persons entitled: National Westminster Bank PLC
Description: Maryland kings cross lane south nutfield surrey t/no…