You are here: bizstats.co.uk > a-z index > J list > JN list

Jnp Ventures Limited LONDON


Jnp Ventures started in year 1999 as Private Limited Company with registration number 03879135. The Jnp Ventures company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Chancery Exchange. Postal code: EC4A 1AB. Since 2002/01/28 Jnp Ventures Limited is no longer carrying the name Tube Lines.

The firm has 2 directors, namely Paul B., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 2 December 2002 and Paul B. has been with the company for the least time - from 15 January 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jnp Ventures Limited Address / Contact

Office Address Chancery Exchange
Office Address2 10 Furnival Street
Town London
Post code EC4A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03879135
Date of Incorporation Wed, 17th Nov 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Paul B.

Position: Director

Appointed: 15 January 2020

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 30 November 2005

Andrew N.

Position: Director

Appointed: 02 December 2002

Andrew M.

Position: Director

Appointed: 19 February 2016

Resigned: 12 December 2019

Andrew M.

Position: Director

Appointed: 01 September 2010

Resigned: 06 February 2013

Christopher F.

Position: Director

Appointed: 12 May 2008

Resigned: 01 September 2010

Melvyn E.

Position: Director

Appointed: 11 July 2005

Resigned: 31 March 2016

Keith C.

Position: Director

Appointed: 11 July 2005

Resigned: 06 February 2013

Jose L.

Position: Director

Appointed: 11 July 2005

Resigned: 22 September 2006

Paul R.

Position: Director

Appointed: 22 March 2004

Resigned: 11 July 2005

Douglas S.

Position: Director

Appointed: 03 September 2003

Resigned: 22 March 2004

Melvyn E.

Position: Director

Appointed: 28 February 2003

Resigned: 03 September 2003

Michael K.

Position: Director

Appointed: 11 September 2002

Resigned: 15 October 2002

Charles M.

Position: Director

Appointed: 20 December 2001

Resigned: 03 September 2003

Richard E.

Position: Director

Appointed: 20 December 2001

Resigned: 30 June 2005

Carol H.

Position: Secretary

Appointed: 18 September 2000

Resigned: 30 November 2005

John T.

Position: Secretary

Appointed: 09 February 2000

Resigned: 18 September 2000

Ann M.

Position: Secretary

Appointed: 17 November 1999

Resigned: 04 February 2000

Brian S.

Position: Director

Appointed: 17 November 1999

Resigned: 28 February 2003

David M.

Position: Director

Appointed: 17 November 1999

Resigned: 10 September 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1999

Resigned: 17 November 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Amey Ventures Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amey Ventures Limited

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4164284
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tube Lines January 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 3rd, January 2024
Free Download (14 pages)

Company search