Jhp Group Limited

General information

Name:

Jhp Group Ltd

Office Address:

32 Eyre Street First Floor S1 4QZ Sheffield

Number: 01729661

Incorporation date: 1983-06-07

Dissolution date: 2023-10-03

End of financial year: 27 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jhp Group started its business in the year 1983 as a Private Limited Company with reg. no. 01729661. This company's head office was based in Sheffield at 32 Eyre Street. This Jhp Group Limited business had been operating on the market for fourty years. The business name of this business was changed in 1994 to Jhp Group Limited. The firm former name was Jhp Training.

When it comes to this specific company's executives data, there were twenty eight directors to name just a few: Pamela R. and Andrew N..

The companies that controlled this firm were: Dimensions Training Topco Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Lymington at Wainsford Road, Pennington, SO41 8GD, Hampshire and was registered as a PSC under the registration number 13792236.

  • Previous company's names
  • Jhp Group Limited 1994-06-06
  • Jhp Training Limited 1983-06-07

Financial data based on annual reports

Company staff

Pamela R.

Role: Director

Appointed: 27 January 2022

Latest update: 2 January 2024

Andrew N.

Role: Director

Appointed: 27 January 2022

Latest update: 2 January 2024

People with significant control

Dimensions Training Topco Limited
Address: 9a Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 13792236
Notified on 27 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Wayne J.
Notified on 23 June 2018
Ceased on 27 January 2022
Nature of control:
3/4 to full of voting rights
Learndirect Limited
Address: Dearing House 1 Young Street, Sheffield, S1 4UP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 03980770
Notified on 22 June 2018
Ceased on 23 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pimco (Holdings) Limited
Address: 1 Young Street, Sheffield, S1 4UP, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 8153096
Notified on 6 April 2016
Ceased on 22 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 27 January 2023
Account last made up date 27 April 2021
Confirmation statement next due date 07 October 2022
Confirmation statement last made up date 23 September 2021
Annual Accounts
Start Date For Period Covered By Report 2020-04-28
End Date For Period Covered By Report 2021-04-27

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to April 27, 2021 (AA)
filed on: 27th, January 2022
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Birmingham City 5 £ 2 923.00
2013-11-29 3149467017 £ 584.60
2013-06-12 3148728465 £ 584.60
2013 Brighton & Hove City 5 £ 5 079.17
2013-02-08 PAY00543639 £ 1 150.00 Other Establishments
2013-01-09 PAY00535383 £ 1 150.00 Grants N Subscriptions
2013 Selby District Council 1 £ 3 666.67
2013-04-11 29852 £ 3 666.67 Training Expenses
2012 Hampshire County Council 1 £ 900.00
2012-08-20 2208653102 £ 900.00 Fees & Expenses
2012 Oxfordshire County Council 1 £ 1 100.00
2012-01-09 4100552115 £ 1 100.00 Training Expenses
2011 Brighton & Hove City 1 £ 1 175.00
2011-02-18 PAY00362671 £ 1 175.00 Grants N Subscriptions
2011 Milton Keynes Council 2 £ 2 700.00
2011-03-30 5100510550 £ 1 350.00 Employees
2011-03-30 5100510547 £ 1 350.00 Employees

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
40
Company Age

Closest Companies - by postcode