Background WavePink WaveYellow Wave

JNP (RESIDENTIAL LETTINGS) LIMITED (04321020)

JNP (RESIDENTIAL LETTINGS) LIMITED (04321020) is an active UK company. incorporated on 12 November 2001. with registered office in York. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. JNP (RESIDENTIAL LETTINGS) LIMITED has been registered for 24 years.

Company Number
04321020
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNP (RESIDENTIAL LETTINGS) LIMITED

JNP (RESIDENTIAL LETTINGS) LIMITED is an active company incorporated on 12 November 2001 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. JNP (RESIDENTIAL LETTINGS) LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04321020

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
From: 8 December 2016To: 2 February 2022
Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
From: 17 February 2012To: 8 December 2016
St Trinity House 3-4 Kings Square York YO1 8ZH
From: 12 November 2001To: 17 February 2012
Timeline

13 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 16
Director Left
May 16
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Apr 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Replacement Filing Of Confirmation Statement With Made Up Date
28 November 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
28 November 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288cChange of Particulars
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
287Change of Registered Office
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Legacy
2 January 2003
88(2)R88(2)R
Legacy
8 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation