JHP GROUP LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 4UP
Company number 01729661
Status Active
Incorporation Date 7 June 1983
Company Type Private Limited Company
Address DEARING HOUSE, 1 YOUNG STREET, SHEFFIELD, S1 4UP
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Termination of appointment of Roger Kenneth Peace as a director on 31 May 2016; Full accounts made up to 31 July 2015. The most likely internet sites of JHP GROUP LIMITED are www.jhpgroup.co.uk, and www.jhp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Darnall Rail Station is 2.8 miles; to Dronfield Rail Station is 5 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jhp Group Limited is a Private Limited Company. The company registration number is 01729661. Jhp Group Limited has been working since 07 June 1983. The present status of the company is Active. The registered address of Jhp Group Limited is Dearing House 1 Young Street Sheffield S1 4up. . HILLS, Kenneth Cumming is a Director of the company. Secretary ANDERSON, Margaret has been resigned. Secretary HARRIS, Ralph William has been resigned. Secretary KORAL, Greg has been resigned. Secretary PITMAN, Helen Ruth has been resigned. Secretary WARD, Lesley Ruth has been resigned. Director CHAMBERS, James Robert has been resigned. Director CHARTERIS, William John has been resigned. Director DEAVILLE, John Paul has been resigned. Director GREENHALGH, Tracie Rose has been resigned. Director HARRIS, Ralph William has been resigned. Director HENDERSON-MORROW, Kristian has been resigned. Director JONES, Sarah Elizabeth has been resigned. Director KORAL, Gregory David has been resigned. Director LEWIS, Derek Compton has been resigned. Director PEACE, Roger Kenneth has been resigned. Director PETERS, David Charles has been resigned. Director PITMAN, Henry John has been resigned. Director PITMAN, Henry John has been resigned. Director PITMAN, John Hugh has been resigned. Director PITMAN, John Hugh has been resigned. Director PITMAN, Rosemary Alice has been resigned. Director PITMAN, Thomas Edward has been resigned. Director PITMAN, Thomas Edward has been resigned. Director PITMAN, William Hugh has been resigned. Director RICHARDSON, Helen Kathryn has been resigned. Director ROBERTS, Stuart Kurt has been resigned. Director SHERLOCK, Brian Foster has been resigned. Director SWARBRICK, John Frederick has been resigned. Director WILLIAMS, Stephen Fred has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
HILLS, Kenneth Cumming
Appointed Date: 03 March 2015
64 years old

Resigned Directors

Secretary
ANDERSON, Margaret
Resigned: 02 November 2000

Secretary
HARRIS, Ralph William
Resigned: 10 December 2010
Appointed Date: 08 January 2010

Secretary
KORAL, Greg
Resigned: 31 October 2012
Appointed Date: 27 July 2011

Secretary
PITMAN, Helen Ruth
Resigned: 08 January 2010
Appointed Date: 06 November 2000

Secretary
WARD, Lesley Ruth
Resigned: 15 May 2015
Appointed Date: 30 November 2012

Director
CHAMBERS, James Robert
Resigned: 22 January 2014
Appointed Date: 07 January 2008
71 years old

Director
CHARTERIS, William John
Resigned: 31 March 2000
85 years old

Director
DEAVILLE, John Paul
Resigned: 13 May 2013
Appointed Date: 08 January 2010
60 years old

Director
GREENHALGH, Tracie Rose
Resigned: 04 July 2014
Appointed Date: 08 January 2010
57 years old

Director
HARRIS, Ralph William
Resigned: 10 December 2010
Appointed Date: 08 January 2010
58 years old

Director
HENDERSON-MORROW, Kristian
Resigned: 13 May 2013
Appointed Date: 08 January 2010
53 years old

Director
JONES, Sarah Elizabeth
Resigned: 11 August 2014
Appointed Date: 30 November 2012
57 years old

Director
KORAL, Gregory David
Resigned: 31 October 2012
Appointed Date: 27 July 2011
61 years old

Director
LEWIS, Derek Compton
Resigned: 08 January 2010
Appointed Date: 11 February 2008
79 years old

Director
PEACE, Roger Kenneth
Resigned: 31 May 2016
Appointed Date: 30 November 2012
63 years old

Director
PETERS, David Charles
Resigned: 22 July 1998
Appointed Date: 12 February 1997
73 years old

Director
PITMAN, Henry John
Resigned: 08 January 2010
Appointed Date: 24 December 2008
63 years old

Director
PITMAN, Henry John
Resigned: 01 September 1999
Appointed Date: 15 December 1992
63 years old

Director
PITMAN, John Hugh
Resigned: 08 January 2010
Appointed Date: 31 May 2002
90 years old

Director
PITMAN, John Hugh
Resigned: 31 May 2002
90 years old

Director
PITMAN, Rosemary Alice
Resigned: 15 April 1996
85 years old

Director
PITMAN, Thomas Edward
Resigned: 08 January 2010
Appointed Date: 24 December 2008
56 years old

Director
PITMAN, Thomas Edward
Resigned: 15 November 2007
Appointed Date: 28 October 1999
56 years old

Director
PITMAN, William Hugh
Resigned: 08 January 2010
Appointed Date: 22 June 1995
60 years old

Director
RICHARDSON, Helen Kathryn
Resigned: 18 June 2010
Appointed Date: 08 January 2010
59 years old

Director
ROBERTS, Stuart Kurt
Resigned: 30 November 1999
Appointed Date: 29 November 1998
64 years old

Director
SHERLOCK, Brian Foster
Resigned: 02 November 2000
Appointed Date: 18 October 1999
64 years old

Director
SWARBRICK, John Frederick
Resigned: 30 November 2012
Appointed Date: 08 January 2010
67 years old

Director
WILLIAMS, Stephen Fred
Resigned: 18 October 2000
Appointed Date: 14 February 2000
72 years old

Persons With Significant Control

Pimco (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

JHP GROUP LIMITED Events

06 Dec 2016
Confirmation statement made on 17 September 2016 with updates
14 Sep 2016
Termination of appointment of Roger Kenneth Peace as a director on 31 May 2016
11 Feb 2016
Full accounts made up to 31 July 2015
13 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 12,164

15 May 2015
Termination of appointment of Lesley Ruth Ward as a secretary on 15 May 2015
...
... and 168 more events
02 Feb 1987
Return made up to 25/12/86; full list of members
15 Dec 1986
Accounting reference date notified as 30/06

01 Aug 1983
Company name changed\certificate issued on 01/08/83
07 Jun 1983
Certificate of incorporation
07 Jun 1983
Incorporation

JHP GROUP LIMITED Charges

3 December 2013
Charge code 0172 9661 0015
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
30 November 2012
Composite guarantee and debenture
Delivered: 4 December 2012
Status: Satisfied on 21 December 2013
Persons entitled: Lloyds Development Capital Holdings Limited (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Composite guarantee and debentures
Delivered: 20 January 2010
Status: Satisfied on 6 December 2012
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Composite guarantee and debenture
Delivered: 15 January 2010
Status: Satisfied on 6 December 2012
Persons entitled: John Hugh Pitman as Security Trustee for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…
8 January 2010
Debenture
Delivered: 15 January 2010
Status: Satisfied on 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
23 March 2006
Rent deposit deed
Delivered: 29 March 2006
Status: Satisfied on 23 December 2009
Persons entitled: L & C Investments Limited
Description: The rent deposit (initially £2,330.00). see the mortgage…
9 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Rent deposit deed
Delivered: 6 February 2003
Status: Satisfied on 23 December 2009
Persons entitled: LCP Securities Limited
Description: £2,330.
1 July 1999
Fixed and floating charge
Delivered: 9 July 1999
Status: Satisfied on 25 March 2004
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Debenture
Delivered: 16 July 1999
Status: Satisfied on 23 December 2009
Persons entitled: John Hugh Pitman ("Lender 1") and John Hugh Pitman, Helen Ruth Pitman and Alexander Williammartin Mitchell as Trustees of the Settlement Dated 4TH June 1985 ("Lender 2") and John Hugh Pitman, Helen Ruth Pitman and Alexander William Martin Mitchell as Trustees of the Settlement Dated 23RD June 1997 ("Lender 3")
Description: (Including trade fixtures). Fixed and floating charges over…
26 May 1999
Debenture
Delivered: 14 June 1999
Status: Satisfied on 23 December 2009
Persons entitled: Helen Ruth Pitman John Hugh Pitman Henry John Pitman Alexander William Martin Mitchell(As Trustees of the Settlement Dated 4TH June 1985)
Description: .. fixed and floating charges over the undertaking and all…
13 July 1998
Debenture
Delivered: 17 July 1998
Status: Satisfied on 11 July 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 May 1998
Mortgage debenture
Delivered: 29 May 1998
Status: Satisfied on 17 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 October 1993
Mortgage debenture
Delivered: 11 October 1993
Status: Satisfied on 31 May 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1983
Mortgage debenture
Delivered: 10 October 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…