Background WavePink WaveYellow Wave

JNE PARTNERS (UK) SERVICES LTD (11471610)

JNE PARTNERS (UK) SERVICES LTD (11471610) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JNE PARTNERS (UK) SERVICES LTD has been registered for 7 years. Current directors include ESFANDI, Jonathan, LOBB, Andrew Mark.

Company Number
11471610
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
20 Balderton Street, London, W1K 6TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ESFANDI, Jonathan, LOBB, Andrew Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JNE PARTNERS (UK) SERVICES LTD

JNE PARTNERS (UK) SERVICES LTD is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JNE PARTNERS (UK) SERVICES LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11471610

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 July 2025 (10 months ago)
Submitted on 22 July 2025 (10 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

20 Balderton Street London, W1K 6TL,

Previous Addresses

35 Park Lane London W1K 1RB England
From: 29 November 2018To: 29 September 2025
C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom
From: 18 July 2018To: 29 November 2018
Timeline

4 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jan 19
Funding Round
Jan 19
Director Joined
Apr 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ESFANDI, Jonathan

Active
Balderton Street, LondonW1K 6TL
Born November 1974
Director
Appointed 18 Jul 2018

LOBB, Andrew Mark

Active
Balderton Street, LondonW1K 6TL
Born May 1975
Director
Appointed 08 Apr 2025

Persons with significant control

1

Mr Jonathan Esfandi

Active
Balderton Street, LondonW1K 6TL
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2019
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
27 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Incorporation Company
18 July 2018
NEWINCIncorporation