ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JNP Group Consulting Engineers Limited

JNP Group Consulting Engineers Limited is an active company incorporated on 16 June 2016 with the registered office located in Aylesbury, Buckinghamshire. JNP Group Consulting Engineers Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
10234789
Private limited company
Age
9 years
Incorporated 16 June 2016
Size
Unreported
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Second Floor Kennel Club House
Gatehouse Way
Aylesbury
Buckinghamshire
HP19 8DB
England
Address changed on 21 Nov 2024 (9 months ago)
Previous address was C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Civil Engineer • British • Lives in England • Born in Feb 1974
Director • Civil Engineer • British • Lives in England • Born in Aug 1980
Director • Engineer • British • Lives in England • Born in Dec 1963
Director • Civil Engineer • British • Lives in England • Born in Jun 1965
JNP Group Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JNP Group Holding Limited
Martin Anthony Hitchcock, David Paul Hosking, and 1 more are mutual people.
Active
Brands
JNP Group
JNP Group is an independent provider of construction consulting services, offering a multidisciplinary approach to engineering solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£278.26K
Decreased by £161.29K (-37%)
Turnover
Unreported
Same as previous period
Employees
104
Increased by 3 (+3%)
Total Assets
£3.75M
Increased by £122.78K (+3%)
Total Liabilities
-£2.38M
Decreased by £195.15K (-8%)
Net Assets
£1.37M
Increased by £317.93K (+30%)
Debt Ratio (%)
63%
Decreased by 7.52% (-11%)
Latest Activity
Full Accounts Submitted
4 Days Ago on 5 Sep 2025
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Andrew Lawrence Lee Details Changed
9 Months Ago on 21 Nov 2024
Jnp Group Holding Limited (PSC) Details Changed
9 Months Ago on 21 Nov 2024
Registered Address Changed
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Full Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Jnp Group Holding Limited (PSC) Details Changed
1 Year 2 Months Ago on 19 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 20 Sep 2023
Get Credit Report
Discover JNP Group Consulting Engineers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 2 Jul 2025
Director's details changed for Andrew Lawrence Lee on 21 November 2024
Submitted on 22 Nov 2024
Change of details for Jnp Group Holding Limited as a person with significant control on 21 November 2024
Submitted on 21 Nov 2024
Registered office address changed from C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 15 June 2024 with no updates
Submitted on 30 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Change of details for Jnp Group Holding Limited as a person with significant control on 19 June 2024
Submitted on 19 Jun 2024
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 11 April 2024
Submitted on 11 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 20 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year