Company NameJp Knight Group Ltd
Company StatusDissolved
Company Number02897065
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 1 month ago)
Dissolution Date4 April 2021 (2 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Richard Hastings Knight
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1994(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Anthony Hastings Knight
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPinn Barn
Bonnington
Ashford
Kent
TN25 7BN
Secretary NameKevin Brian Gorman
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address156 Edwin Road
Rainham
Gillingham
Kent
ME8 0AQ
Director NamePeter John Balls
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleMarine Engineer
Correspondence Address174 The Broadway
Minster On Sea
Sheerness
Kent
ME12 2DE
Director NameMr Alan Raymond Cruse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(4 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2009)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Camp Road
Eastbourne
East Sussex
BN20 8DH
Director NameMichael Henry Fowler
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(4 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 July 2004)
RoleShipping
Correspondence Address2 Oakwood Hall
Eyhurst Park Outwood Lane
Kingswood
Surrey
KT20 6JP
Director NameFrans Willem Rogaar
Date of BirthJune 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed14 June 1994(4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2000)
RoleEconimist
Correspondence Address156 Oude Delft
Delft
Netherlands
2611 Hg Netherlands
Director NameMr David Niall Offin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAuckland House Station Road
Edderton
Tain
Ross-Shire
IV19 1JY
Scotland
Secretary NameEvelyn Muriel Taylor
NationalityBritish
StatusResigned
Appointed02 October 2000(6 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address64 Chalfont Drive
Gillingham
Kent
ME8 9DN
Secretary NameSheena A'Violet
NationalityBritish
StatusResigned
Appointed01 May 2003(9 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 December 2016)
RolePersonnel Officer
Correspondence Address65 Crutched Friars
London
EC3N 2AE
Director NameMr Stuart James Rigby
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Crutched Friars
London
EC3N 2AE
Director NameMr Donald McAllister
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Admiral's Offices Chatham Historic Dockyard
Chatham
Kent
ME4 4TZ
Director NameMr Jonathan Mark Handley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(20 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2017)
RoleMaritime Consultant
Country of ResidenceEngland
Correspondence Address65 Crutched Friars
London
EC3N 2AE

Contact

Websitejpknight.com
Telephone01634 829093
Telephone regionMedway

Location

Registered AddressResolve Partners Limited
22 York Buildings John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

8k at £1J.e. Wilding & J.h. Wilding
8.80%
Ordinary A
7.9k at £1Mrs H.e.m.l. Wall-row-raw
8.63%
Ordinary B
-OTHER
4.34%
-
3.6k at £1Mr J.m. Knightsbridge & N.p. Boswell
3.96%
Ordinary A
3.6k at £1Mr R.p. Boswell & N.p. Boswell
3.96%
Ordinary A
3.6k at £1S.m. Boswell & N.p. Boswell
3.96%
Ordinary A
2.7k at £1P.c.m. Knight
2.92%
Ordinary B
2.6k at £1A.r.h. Knight
2.82%
Ordinary B
2.4k at £1P. North
2.69%
Ordinary A
2.2k at £1R.m.f. Coles & A.r.h. Knight
2.42%
Ordinary B
1.8k at £1Mr R.p. Boswell
2.00%
Ordinary B
1.8k at £1Mrs J.m. Knightsbridge
2.00%
Ordinary B
1.8k at £1Ms S.m. Boswell
2.00%
Ordinary B
14.7k at £1A.r.h. Knight & R.m.f. Coles
16.13%
Ordinary A
12.2k at £1P.c.m. Knight
13.38%
Ordinary A
11.6k at £1A.r.h. Knight
12.71%
Ordinary A
1.5k at £1Miss M.d. Wilding
1.65%
Ordinary A
1.5k at £1Mr P.j.h. Wilding
1.65%
Ordinary A
1.2k at £1F.a. Hebbert
1.34%
Ordinary A
1.2k at £1N.p. Knight
1.34%
Ordinary A
1.2k at £1N.p. Boswell & S.m. Boswell
1.27%
Ordinary B

Financials

Year2014
Turnover£8,326,553
Gross Profit£1,992,693
Net Worth£2,795,907
Cash£652,636
Current Liabilities£430,536

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

10 August 2017Termination of appointment of Jonathan Mark Handley as a director on 9 August 2017 (1 page)
28 March 2017Director's details changed for Mr Anthony Richard Hastings Knight on 10 February 2017 (2 pages)
28 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
6 February 2017Group of companies' accounts made up to 30 April 2016 (25 pages)
16 December 2016Termination of appointment of Sheena A'violet as a secretary on 16 December 2016 (1 page)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 64,582
(7 pages)
22 December 2015Group of companies' accounts made up to 30 April 2015 (27 pages)
14 December 2015Registered office address changed from C/O Gateley Llp 1 Paternoster Square London EC4M 7DX to C/O Hfw 65 Crutched Friars London EC3N 2AE on 14 December 2015 (1 page)
9 December 2015Resolutions
  • RES13 ‐ Share buyback 20/05/2015
  • RES13 ‐ Share buyback 20/05/2015
(27 pages)
9 December 2015Resolutions
  • RES13 ‐ Share buyback 08/04/2015
  • RES13 ‐ Share buyback 08/04/2015
(27 pages)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Purchase of own shares. (3 pages)
30 November 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 67,395.00
(6 pages)
30 November 2015Cancellation of shares. Statement of capital on 10 May 2015
  • GBP 64,582.00
(6 pages)
30 November 2015Cancellation of shares. Statement of capital on 8 April 2015
  • GBP 67,395.00
(6 pages)
19 February 2015Director's details changed for Mr Stuart James Rigby on 18 February 2015 (2 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 90,915
(7 pages)
29 August 2014Group of companies' accounts made up to 30 April 2014 (31 pages)
18 July 2014Appointment of Commodore Jonathan Handley as a director on 3 June 2014 (2 pages)
18 July 2014Appointment of Commodore Jonathan Handley as a director on 3 June 2014 (2 pages)
24 March 2014Secretary's details changed for Sheena A'violet on 21 March 2014 (1 page)
24 March 2014Director's details changed for Mr Anthony Richard Hastings Knight on 21 March 2014 (2 pages)
7 March 2014Termination of appointment of David Offin as a director (1 page)
7 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 90,915
(9 pages)
20 November 2013Termination of appointment of Donald Mcallister as a director (1 page)
30 July 2013Group of companies' accounts made up to 30 September 2012 (32 pages)
30 July 2013Group of companies' accounts made up to 7 May 2013 (32 pages)
30 July 2013Group of companies' accounts made up to 7 May 2013 (32 pages)
4 June 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (3 pages)
4 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (10 pages)
4 March 2013Director's details changed for David Niall Offin on 1 March 2013 (2 pages)
4 March 2013Director's details changed for David Niall Offin on 1 March 2013 (2 pages)
17 December 2012Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Anthony Richard Hastings Knight on 7 December 2012 (2 pages)
11 October 2012Appointment of Mr Donald Mcallister as a director (2 pages)
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Sixth Floor Fleet Place House 2 Fleet Place Holborn Viaduct London EC4M 7RF United Kingdom on 4 September 2012 (1 page)
3 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
20 July 2011Group of companies' accounts made up to 30 September 2010 (29 pages)
5 April 2011Registered office address changed from Fleet Place House 2 Fleet Place London Kent EC4M 7RF United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Fleet Place House 2 Fleet Place London Kent EC4M 7RF United Kingdom on 5 April 2011 (1 page)
30 March 2011Registered office address changed from Second Floor 35 Great Marlborough Street London W1F 7JF on 30 March 2011 (1 page)
28 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (33 pages)
26 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (17 pages)
25 February 2010Director's details changed for Mr Anthony Richard Hastings Knight on 20 November 2009 (2 pages)
25 February 2010Director's details changed for David Niall Offin on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Stuart James Rigby on 25 February 2010 (2 pages)
12 January 2010Termination of appointment of Alan Cruse as a director (1 page)
11 July 2009Group of companies' accounts made up to 30 September 2008 (31 pages)
3 June 2009Registered office changed on 03/06/2009 from 35 great marlborough street london W1F 7JF (1 page)
11 May 2009Registered office changed on 11/05/2009 from 13 albemarle street mayfair london W1S 4HJ (1 page)
3 March 2009Return made up to 11/02/09; full list of members (16 pages)
3 March 2009Appointment terminated director anthony knight (1 page)
24 April 2008Group of companies' accounts made up to 30 September 2007 (27 pages)
26 February 2008Return made up to 11/02/08; full list of members (15 pages)
11 May 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
19 March 2007Return made up to 11/02/07; full list of members (11 pages)
2 May 2006Group of companies' accounts made up to 30 September 2005 (30 pages)
27 February 2006Return made up to 11/02/06; full list of members (12 pages)
24 July 2005Group of companies' accounts made up to 30 September 2004 (30 pages)
17 February 2005Return made up to 11/02/05; no change of members (8 pages)
10 August 2004Director resigned (1 page)
27 July 2004Group of companies' accounts made up to 30 September 2003 (32 pages)
26 February 2004Return made up to 11/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2003Auditor's resignation (1 page)
4 October 2003Secretary resigned (1 page)
4 October 2003New director appointed (2 pages)
10 May 2003New secretary appointed (2 pages)
7 May 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
17 February 2003Return made up to 11/02/03; full list of members (18 pages)
12 June 2002Group of companies' accounts made up to 30 September 2001 (27 pages)
17 May 2002Location of register of members (1 page)
28 February 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(353) ‐ Location of register of members address changed
(17 pages)
28 February 2002Group of companies' accounts made up to 30 September 2000 (24 pages)
23 January 2002Registered office changed on 23/01/02 from: 24 bedford row london WC1R 4EH (1 page)
10 August 2001£ ic 99000/90915 02/08/01 £ sr 8085@1=8085 (1 page)
24 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
8 May 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 24 bedford row london WC1R 4EH (1 page)
20 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/02/01
(21 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
16 June 2000Full group accounts made up to 30 September 1999 (25 pages)
1 March 2000Return made up to 11/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 1999Full group accounts made up to 30 September 1998 (26 pages)
26 February 1999Return made up to 11/02/99; no change of members (7 pages)
9 July 1998Full group accounts made up to 30 September 1997 (28 pages)
11 March 1998Return made up to 11/02/98; full list of members (9 pages)
23 July 1997Full group accounts made up to 30 September 1996 (28 pages)
20 February 1997Return made up to 11/02/97; no change of members (7 pages)
27 February 1996Return made up to 11/02/96; change of members (9 pages)
4 September 1995Director resigned (2 pages)
2 May 1995Full group accounts made up to 30 September 1994 (25 pages)
29 September 1994Ad 27/04/94--------- £ si 99000@1 (4 pages)
29 September 1994Particulars of contract relating to shares (3 pages)
21 June 1994Ad 27/04/94--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages)
11 February 1994Incorporation (37 pages)