JPE INVESTMENTS LIMITED - REDDITCH
Company Profile | Company Filings |
Overview
JPE INVESTMENTS LIMITED is a Private Limited Company from REDDITCH ENGLAND and has the status: Active.
JPE INVESTMENTS LIMITED was incorporated 7 years ago on 18/08/2016 and has the registered number: 10335704. The accounts status is SMALL and accounts are next due on 31/12/2024.
JPE INVESTMENTS LIMITED was incorporated 7 years ago on 18/08/2016 and has the registered number: 10335704. The accounts status is SMALL and accounts are next due on 31/12/2024.
JPE INVESTMENTS LIMITED - REDDITCH
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
22 PADGETS LANE
REDDITCH
B98 0RB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MULLER GROUP HOLDINGS LIMITED (until 07/02/2017)
MULLER GROUP HOLDINGS LIMITED (until 07/02/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANDREW TUCKER | Sep 1969 | British | Director | 2016-08-18 | CURRENT |
MR DAVID ANDREW TUCKER | Sep 1969 | British | Director | 2017-07-04 | CURRENT |
MR GUY RICHARD HEMINGTON | Jul 1958 | British | Director | 2017-07-04 | CURRENT |
MR PAUL EDWARD BERROW | Jan 1975 | British | Director | 2017-07-04 | CURRENT |
MR ROBERT JOHN BULL | Mar 1984 | British | Director | 2018-09-20 | CURRENT |
MR NEIL ROBERT DICKINSON | Jan 1957 | British | Director | 2017-07-04 UNTIL 2021-03-02 | RESIGNED |
MR PAUL DEEHAN | Feb 1966 | British | Director | 2016-08-18 UNTIL 2017-02-06 | RESIGNED |
MR GREG FOWLER | Secretary | 2017-07-04 UNTIL 2019-03-31 | RESIGNED | ||
JOHN ANTHONY PENDLETON | Dec 1961 | British | Director | 2016-08-18 UNTIL 2017-02-06 | RESIGNED |
MR MARK ASPLIN | May 1960 | British | Director | 2017-07-26 UNTIL 2021-03-02 | RESIGNED |
DAVID ANDREW TUCKER | Secretary | 2016-08-18 UNTIL 2017-07-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Translift Group Of Companies Limited | 2021-03-02 | Redditch |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Andrew Tucker | 2017-07-04 - 2021-03-02 | 9/1969 | Birmingham West Midlands | Significant influence or control |
Mr David Andrew Tucker | 2016-08-18 - 2017-07-04 | 9/1969 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JPE_INVESTMENTS_LIMITED - Accounts | 2023-10-13 | 31-03-2023 | £727,632 equity |
JPE Investments Limited - Limited company accounts 18.2 | 2019-05-03 | 30-09-2018 | £2,007 Cash £199,443 equity |
JPE Investments Limited - Limited company accounts 18.2 | 2019-01-26 | 31-03-2018 | £348 Cash £224,123 equity |
Dormant Company Accounts - JPE INVESTMENTS LIMITED | 2017-09-20 | 30-06-2017 | £1 equity |