About

Registered Number: 04602538
Date of Incorporation: 27/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Founded in 2002, Jnp Ventures 2 Ltd are based in London. The companies directors are listed as Copeland, Ian Christopher, Corbin, Brian James, Dove, Robert Wallace, Gartshore, Andrew Robert, Malarkey, John Murray, Roehl, Jeffrey Stewart. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Ian Christopher 13 December 2002 29 January 2003 1
CORBIN, Brian James 11 February 2003 26 June 2003 1
DOVE, Robert Wallace 13 December 2002 26 June 2003 1
GARTSHORE, Andrew Robert 11 February 2003 26 June 2003 1
MALARKEY, John Murray 13 December 2002 11 February 2003 1
ROEHL, Jeffrey Stewart 13 December 2002 26 June 2003 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 16 January 2020
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 05 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 July 2017
PSC05 - N/A 19 July 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 26 September 2016
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 21 July 2014
RESOLUTIONS - N/A 06 March 2014
CC04 - Statement of companies objects 06 March 2014
AR01 - Annual Return 15 August 2013
MISC - Miscellaneous document 29 July 2013
MISC - Miscellaneous document 15 July 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
CH01 - Change of particulars for director 12 February 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 03 June 2011
CH01 - Change of particulars for director 07 April 2011
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 21 May 2010
RESOLUTIONS - N/A 17 May 2010
AR01 - Annual Return 14 December 2009
CH04 - Change of particulars for corporate secretary 14 December 2009
CH01 - Change of particulars for director 14 October 2009
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 21 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
AA - Annual Accounts 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
363a - Annual Return 15 December 2005
AA - Annual Accounts 05 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
363a - Annual Return 04 January 2005
RESOLUTIONS - N/A 01 July 2004
RESOLUTIONS - N/A 01 July 2004
RESOLUTIONS - N/A 01 July 2004
AA - Annual Accounts 19 May 2004
287 - Change in situation or address of Registered Office 21 April 2004
353 - Register of members 21 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2004
363a - Annual Return 16 February 2004
AUD - Auditor's letter of resignation 09 January 2004
225 - Change of Accounting Reference Date 18 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
395 - Particulars of a mortgage or charge 23 December 2002
225 - Change of Accounting Reference Date 18 December 2002
MEM/ARTS - N/A 09 December 2002
CERTNM - Change of name certificate 05 December 2002
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

Description Date Status Charge by
Account charge 23 December 2002 Fully Satisfied

N/A

Account charge 23 December 2002 Fully Satisfied

N/A

Second ranking account charge 23 December 2002 Fully Satisfied

N/A

First ranking account charge 23 December 2002 Fully Satisfied

N/A

An account charge 21 December 2002 Fully Satisfied

N/A

A deposit agreement and account charge 21 December 2002 Fully Satisfied

N/A

An account charge 21 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.