UKBizDB.co.uk

J & P PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & P Partners Limited. The company was founded 18 years ago and was given the registration number 05678533. The firm's registered office is in LONDON. You can find them at 4 Green Lane Business Park, 238 Green Lane New Eltham, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:J & P PARTNERS LIMITED
Company Number:05678533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Green Lane Business Park, 238 Green Lane New Eltham, London, England, SE9 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Green Lane Business Park, 238 Green Lane New Eltham, London, England, SE9 3TL

Secretary17 January 2006Active
4, Green Lane Business Park, 238 Green Lane New Eltham, London, England, SE9 3TL

Director17 January 2006Active
4, Green Lane Business Park, 238 Green Lane New Eltham, London, England, SE9 3TL

Director17 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 January 2006Active

People with Significant Control

Mr Jarnail Singh
Notified on:26 March 2021
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:4, Green Lane Business Park, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jarnail Singh
Notified on:17 January 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:4, Green Lane Business Park, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pritpal Kaur Singh
Notified on:17 January 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:4, Green Lane Business Park, London, England, SE9 3TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Gazette

Gazette filings brought up to date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Address

Change registered office address company with date old address new address.

Download
2017-03-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.