Company NameJNP Ventures Limited
DirectorsAndrew Latham Nelson and Paul Birch
Company StatusActive
Company Number03879135
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)
Previous NameTube Lines Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(3 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed30 November 2005(6 years after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMr David John Miller
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Asmara Road
London
NW2 3SS
Secretary NameAnn Elizabeth Mantz
NationalityBritish
StatusResigned
Appointed17 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Four Wents
Cobham
Surrey
KT11 2NE
Secretary NameJohn Richard Tetlow
NationalityBritish
StatusResigned
Appointed09 February 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhittaker Court, Gawsworth New Hall
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Secretary NameCarol Hui
NationalityBritish
StatusResigned
Appointed18 September 2000(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressGu8
Director NameCharles Michael Mogg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2003)
RoleCivil Engineer And Company Dir
Correspondence AddressLadywood Stray
Church Road, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XD
Director NameRichard William Entwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressCrossways Crays Pond
Goring Heath
Oxfordshire
RG8 7QE
Director NameMr Michael Arthur Kayser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(2 years, 9 months after company formation)
Appointment Duration1 month (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameMelvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address89 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HQ
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressClaro House Stratton Chase Drive
Chalfont St Giles
Buckinghamshire
HP8 4NS
Director NamePaul Meredith Rees
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Oxford Road
Littlemore
Oxford
OX4 4PE
Director NameJose Leo
Date of BirthMay 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed11 July 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2006)
RoleGroup Finance Director
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Keith Cottrell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameChristopher Victor Fenton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building
Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteamey.co.uk
Email address[email protected]

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Amey Ventures LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,000
Cash£239,000
Current Liabilities£210,657,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

9 September 2002Delivered on: 19 September 2002
Satisfied on: 11 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment
Secured details: All monies due or to become due from jubilee rail limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security the right to receive the amount of up to £11,933,933 (exclusive of value added tax) payable under or in connection with a letter agreement dated 28 august 2002. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2024Accounts for a dormant company made up to 31 December 2022 (14 pages)
17 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2021 (16 pages)
4 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (15 pages)
22 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (15 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
15 January 2020Appointment of Mr Paul Birch as a director on 15 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
2 September 2019Change of details for Amey Ventures Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
18 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
27 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
19 July 2017Change of details for Amey Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Amey Ventures Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
20 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
24 July 2015Full accounts made up to 31 December 2014 (15 pages)
24 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(5 pages)
12 May 2014Accounts made up to 31 December 2013 (14 pages)
12 May 2014Accounts made up to 31 December 2013 (14 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Statement of company's objects (2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
29 July 2013Section 519 (1 page)
29 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
9 May 2013Accounts made up to 31 December 2012 (14 pages)
9 May 2013Accounts made up to 31 December 2012 (14 pages)
28 February 2013Termination of appointment of Andrew Milner as a director (1 page)
28 February 2013Termination of appointment of Keith Cottrell as a director (1 page)
28 February 2013Termination of appointment of Andrew Milner as a director (1 page)
28 February 2013Termination of appointment of Keith Cottrell as a director (1 page)
12 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages)
12 February 2013Director's details changed for Mr Keith Cottrell on 17 August 2012 (2 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 May 2012Accounts made up to 31 December 2011 (17 pages)
4 May 2012Accounts made up to 31 December 2011 (17 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
11 January 2012Director's details changed for Mr Andrew Lee Milner on 9 December 2011 (2 pages)
25 August 2011Director's details changed for Mr Keith Cottrell on 1 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Keith Cottrell on 1 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
25 August 2011Director's details changed for Mr Keith Cottrell on 1 August 2011 (2 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
9 May 2011Accounts made up to 31 December 2010 (17 pages)
9 May 2011Accounts made up to 31 December 2010 (17 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
7 April 2011Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages)
14 September 2010Appointment of Andrew Lee Milner as a director (3 pages)
14 September 2010Termination of appointment of Christopher Fenton as a director (2 pages)
14 September 2010Appointment of Andrew Lee Milner as a director (3 pages)
14 September 2010Termination of appointment of Christopher Fenton as a director (2 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
17 May 2010Resolutions
  • RES13 ‐ Directors authorised under section 175 27/04/2010
(3 pages)
17 May 2010Resolutions
  • RES13 ‐ Directors authorised under section 175 27/04/2010
(3 pages)
7 May 2010Accounts made up to 31 December 2009 (17 pages)
7 May 2010Accounts made up to 31 December 2009 (17 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Christopher Victor Fenton on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Christopher Victor Fenton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Christopher Victor Fenton on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Sherard Secretariat Services Limited on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Keith Cottrell on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Cottrell on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Cottrell on 1 October 2009 (3 pages)
21 July 2009Location of debenture register (non legible) (1 page)
21 July 2009Location of debenture register (non legible) (1 page)
6 May 2009Accounts made up to 31 December 2008 (17 pages)
6 May 2009Accounts made up to 31 December 2008 (17 pages)
7 November 2008Return made up to 01/11/08; full list of members (4 pages)
7 November 2008Return made up to 01/11/08; full list of members (4 pages)
2 June 2008Director appointed christopher victor fenton (3 pages)
2 June 2008Director appointed christopher victor fenton (3 pages)
12 May 2008Accounts made up to 31 December 2007 (16 pages)
12 May 2008Accounts made up to 31 December 2007 (16 pages)
5 December 2007Return made up to 01/11/07; full list of members (6 pages)
5 December 2007Return made up to 01/11/07; full list of members (6 pages)
27 April 2007Accounts made up to 31 December 2006 (16 pages)
27 April 2007Accounts made up to 31 December 2006 (16 pages)
11 December 2006Return made up to 01/11/06; full list of members (7 pages)
11 December 2006Return made up to 01/11/06; full list of members (7 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
8 May 2006Accounts made up to 31 December 2005 (16 pages)
8 May 2006Accounts made up to 31 December 2005 (16 pages)
9 March 2006Director's particulars changed (2 pages)
9 March 2006Director's particulars changed (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005New secretary appointed (2 pages)
19 December 2005New secretary appointed (2 pages)
8 December 2005Return made up to 01/11/05; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
8 December 2005Return made up to 01/11/05; full list of members (6 pages)
22 July 2005New director appointed (3 pages)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
22 July 2005New director appointed (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
9 May 2005Accounts made up to 31 December 2004 (16 pages)
9 May 2005Accounts made up to 31 December 2004 (16 pages)
19 November 2004Return made up to 01/11/04; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
19 November 2004Return made up to 01/11/04; full list of members (6 pages)
19 May 2004Accounts made up to 31 December 2003 (15 pages)
19 May 2004Accounts made up to 31 December 2003 (15 pages)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Registered office changed on 21/04/04 from: 13-14 margaret street london W1W 8RN (1 page)
21 April 2004Location of register of members (1 page)
21 April 2004Location of register of members (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 November 2003Return made up to 01/11/03; full list of members (6 pages)
13 November 2003Return made up to 01/11/03; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
6 October 2003New director appointed (3 pages)
6 October 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
4 August 2003Accounts made up to 31 December 2002 (12 pages)
4 August 2003Accounts made up to 31 December 2002 (12 pages)
31 July 2003Auditor's resignation (2 pages)
31 July 2003Auditor's resignation (2 pages)
21 March 2003New director appointed (4 pages)
21 March 2003New director appointed (4 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
11 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
10 December 2002Return made up to 01/11/02; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
10 December 2002Return made up to 01/11/02; full list of members (6 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
25 September 2002New director appointed (5 pages)
25 September 2002New director appointed (5 pages)
19 September 2002Director resigned (1 page)
19 September 2002Particulars of mortgage/charge (7 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
19 September 2002Director resigned (1 page)
11 June 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
11 June 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
28 January 2002Company name changed tube lines LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed tube lines LIMITED\certificate issued on 28/01/02 (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
13 November 2001Return made up to 01/11/01; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
13 November 2001Return made up to 01/11/01; full list of members (6 pages)
5 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
4 June 2001Accounts made up to 31 December 2000 (3 pages)
4 June 2001Accounts made up to 31 December 2000 (3 pages)
28 December 2000Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page)
28 December 2000Registered office changed on 28/12/00 from: sutton courtenay abingdon oxfordshire OX14 4PP (1 page)
14 December 2000Return made up to 17/11/00; full list of members (6 pages)
14 December 2000Return made up to 17/11/00; full list of members
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 14/08/2020 under section 1088 of the Companies Act 2006
(2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
24 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
24 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
17 November 1999Incorporation (23 pages)
17 November 1999Incorporation (23 pages)