Company NameJNHP Retail (UK) Limited
DirectorsDeborah Tynan and Catherine Patricia Mills
Company StatusActive
Company Number04641384
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)
Previous NameCs.Dk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameDeborah Tynan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMs Catherine Patricia Mills
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Bell Street
London
NW1 6TL
Director NameMr Troels Holch Povlsen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed28 April 2003(3 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGyllingnaesvej 80
Odder Dk-8300
Denmark
Foreign
Director NameCamilla Staerk
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed28 April 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2006)
RoleDesigner
Correspondence Address10a St Augustines Road
London
NW1 9BD
Secretary NameSoren From
NationalityBritish
StatusResigned
Appointed28 April 2003(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 07 June 2013)
RoleCompany Director
Correspondence AddressHavnen 1
8700 Horsens
Denmark
Director NameMrs Jessica Rendbaek Holch Povlsen
Date of BirthApril 1978 (Born 46 years ago)
NationalityDanish
StatusResigned
Appointed04 June 2009(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCokenach Estate Barkway
Royston
Hertforshire
SG8 8DL
Director NameMr Niels Holch Povlsen
Date of BirthApril 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed04 June 2009(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCokenach Estate Barkway
Royston
Hertfordshire
SG8 8DL
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameJNHP Retail (UK) Limited (Corporation)
StatusResigned
Appointed04 June 2009(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 June 2009)
Correspondence AddressCokenach Estate Barkway
Royston
Hertfordshire
Sg8 Dl

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5m at £1Deborah Tynan
90.00%
Ordinary
277k at £1Catherine Mills
10.00%
Ordinary

Financials

Year2014
Net Worth£141,992
Cash£153,463
Current Liabilities£522,704

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

7 September 2007Delivered on: 12 September 2007
Persons entitled: Glasshouse Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £6,250.00. see the mortgage charge document for full details.
Outstanding

Filing History

5 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Notification of Martin Tynan as a person with significant control on 8 September 2017 (2 pages)
19 September 2017Notification of Martin Tynan as a person with significant control on 8 September 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Change of details for Mrs. Deborah Rose Tynan as a person with significant control on 8 September 2017 (2 pages)
19 September 2017Change of details for Mrs. Deborah Rose Tynan as a person with significant control on 8 September 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Statement of capital on 25 January 2017
  • GBP 100
(5 pages)
25 January 2017Statement of capital on 25 January 2017
  • GBP 100
(5 pages)
25 January 2017Statement by Directors (1 page)
25 January 2017Solvency Statement dated 20/01/17 (1 page)
25 January 2017Solvency Statement dated 20/01/17 (1 page)
25 January 2017Statement by Directors (1 page)
25 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,770,000
(3 pages)
22 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,770,000
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Ms Catherine Patricia Mills on 5 October 2015 (2 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,770,000
(3 pages)
16 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,770,000
(3 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
14 March 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,770,000
(4 pages)
18 February 2014Director's details changed for Ms Catherine Patricia Mills on 20 January 2014 (2 pages)
18 February 2014Director's details changed for Deborah Tynan on 20 January 2014 (2 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,770,000
(4 pages)
18 February 2014Director's details changed for Ms Catherine Patricia Mills on 20 January 2014 (2 pages)
18 February 2014Director's details changed for Deborah Tynan on 20 January 2014 (2 pages)
15 November 2013Auditor's resignation (2 pages)
15 November 2013Auditor's resignation (2 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
18 June 2013Termination of appointment of Niels Povlsen as a director (2 pages)
18 June 2013Appointment of Deborah Tynan as a director (3 pages)
18 June 2013Registered office address changed from Estate Office Cokenach Estate Barkway Royston Hertfordshire SG8 8DL on 18 June 2013 (2 pages)
18 June 2013Registered office address changed from Estate Office Cokenach Estate Barkway Royston Hertfordshire SG8 8DL on 18 June 2013 (2 pages)
18 June 2013Termination of appointment of Niels Povlsen as a director (2 pages)
18 June 2013Appointment of Catherine Mills as a director (3 pages)
18 June 2013Termination of appointment of Soren From as a secretary (2 pages)
18 June 2013Termination of appointment of Jessica Povlsen as a director (2 pages)
18 June 2013Appointment of Deborah Tynan as a director (3 pages)
18 June 2013Termination of appointment of Jessica Povlsen as a director (2 pages)
18 June 2013Appointment of Catherine Mills as a director (3 pages)
18 June 2013Termination of appointment of Soren From as a secretary (2 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
7 August 2012Accounts for a small company made up to 31 March 2012 (9 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages)
11 April 2012Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages)
10 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2,770,000
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2,770,000
(4 pages)
16 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (9 pages)
9 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,320,000
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,320,000
(4 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
(6 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2012
(6 pages)
3 March 2011Director's details changed for Jessica Rendbaek Holch Povlsen on 20 January 2011 (2 pages)
3 March 2011Director's details changed for Jessica Rendbaek Holch Povlsen on 20 January 2011 (2 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
19 April 2010Appointment of Niels Holch Povlsen as a director (1 page)
19 April 2010Termination of appointment of Jnhp Retail (Uk) Limited as a director (1 page)
19 April 2010Appointment of Jnhp Retail (Uk) Limited as a director (1 page)
19 April 2010Termination of appointment of Troels Povlsen as a director (1 page)
19 April 2010Appointment of Jessica Rendbaek Holch Povlsen as a director (1 page)
19 April 2010Termination of appointment of Jnhp Retail (Uk) Limited as a director (1 page)
19 April 2010Termination of appointment of Troels Povlsen as a director (1 page)
19 April 2010Appointment of Jessica Rendbaek Holch Povlsen as a director (1 page)
19 April 2010Appointment of Niels Holch Povlsen as a director (1 page)
19 April 2010Appointment of Jnhp Retail (Uk) Limited as a director (1 page)
25 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2009Nc inc already adjusted 30/03/09 (1 page)
27 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2009Ad 30/03/09\gbp si 275000@1=275000\gbp ic 1450000/1725000\ (2 pages)
27 April 2009Nc inc already adjusted 30/03/09 (1 page)
27 April 2009Ad 30/03/09\gbp si 275000@1=275000\gbp ic 1450000/1725000\ (2 pages)
14 April 2009Return made up to 20/01/09; full list of members (3 pages)
14 April 2009Return made up to 20/01/09; full list of members (3 pages)
24 February 2009Ad 15/02/09\gbp si 250000@1=250000\gbp ic 1450000/1700000\ (2 pages)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2009Ad 15/02/09\gbp si 250000@1=250000\gbp ic 1450000/1700000\ (2 pages)
24 February 2009Gbp nc 1775000/2025000\15/02/09 (1 page)
24 February 2009Gbp nc 1775000/2025000\15/02/09 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2009Auditor's resignation (1 page)
20 February 2009Auditor's resignation (1 page)
11 February 2009Company name changed cs.dk LIMITED\certificate issued on 12/02/09 (2 pages)
11 February 2009Company name changed cs.dk LIMITED\certificate issued on 12/02/09 (2 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 May 2008Return made up to 20/01/08; full list of members (3 pages)
27 May 2008Return made up to 20/01/08; full list of members (3 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2008Nc inc already adjusted 17/03/08 (2 pages)
2 May 2008Nc inc already adjusted 17/03/08 (2 pages)
2 May 2008Ad 17/03/08\gbp si 325000@1=325000\gbp ic 1450000/1775000\ (2 pages)
2 May 2008Ad 17/03/08\gbp si 325000@1=325000\gbp ic 1450000/1775000\ (2 pages)
2 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Ad 16/03/07--------- £ si 250000@1=250000 £ ic 1200000/1450000 (2 pages)
5 April 2007Nc inc already adjusted 16/03/07 (1 page)
5 April 2007Nc inc already adjusted 16/03/07 (1 page)
5 April 2007Ad 16/03/07--------- £ si 250000@1=250000 £ ic 1200000/1450000 (2 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2007Return made up to 20/01/07; full list of members (7 pages)
10 February 2007Return made up to 20/01/07; full list of members (7 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
6 December 2006Full accounts made up to 31 March 2006 (11 pages)
6 December 2006Full accounts made up to 31 March 2006 (11 pages)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Nc inc already adjusted 31/03/06 (1 page)
4 October 2006Ad 31/03/06--------- £ si 700000@1=700000 £ ic 500000/1200000 (2 pages)
4 October 2006Nc inc already adjusted 31/03/06 (1 page)
4 October 2006Ad 31/03/06--------- £ si 700000@1=700000 £ ic 500000/1200000 (2 pages)
18 January 2006Return made up to 20/01/06; full list of members (7 pages)
18 January 2006Return made up to 20/01/06; full list of members (7 pages)
29 July 2005Full accounts made up to 31 March 2005 (10 pages)
29 July 2005Full accounts made up to 31 March 2005 (10 pages)
14 February 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 20/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
13 January 2005Registered office changed on 13/01/05 from: 7TH floor, hillgate house 26 old bailey, london, EC4M 7HW (1 page)
13 January 2005Registered office changed on 13/01/05 from: 7TH floor, hillgate house 26 old bailey, london, EC4M 7HW (1 page)
29 September 2004Nc inc already adjusted 23/07/04 (2 pages)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 September 2004Nc inc already adjusted 23/07/04 (2 pages)
29 September 2004Ad 23/07/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
29 September 2004Ad 23/07/04--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2004Full accounts made up to 31 March 2004 (10 pages)
26 August 2004Full accounts made up to 31 March 2004 (10 pages)
20 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
8 March 2004Return made up to 20/01/04; full list of members (5 pages)
8 March 2004Return made up to 20/01/04; full list of members (5 pages)
12 September 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 September 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
12 June 2003Ad 28/04/03--------- £ si 199999@1 (2 pages)
12 June 2003Ad 28/04/03--------- £ si 199999@1 (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (1 page)
5 June 2003Nc inc already adjusted 28/04/03 (2 pages)
5 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Nc inc already adjusted 28/04/03 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Ad 28/04/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
5 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Ad 28/04/03--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
5 June 2003Director resigned (1 page)
8 May 2003Company name changed hillgate (360) LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed hillgate (360) LIMITED\certificate issued on 08/05/03 (2 pages)
20 January 2003Incorporation (20 pages)
20 January 2003Incorporation (20 pages)