JPM (ACQUISITIONS) LIMITED

JPM (ACQUISITIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJPM (ACQUISITIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07130552
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JPM (ACQUISITIONS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is JPM (ACQUISITIONS) LIMITED located?

    Registered Office Address
    Barberry House, 4 Harbour Buildings, Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JPM (ACQUISITIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JPM (SHROPSHIRE) LIMITEDJan 20, 2010Jan 20, 2010

    What are the latest accounts for JPM (ACQUISITIONS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for JPM (ACQUISITIONS) LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for JPM (ACQUISITIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Andrew Paul Roden as a director on Apr 01, 2025

    2 pagesAP01

    Appointment of Christian Parker as a director on Apr 01, 2025

    2 pagesAP01

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Cessation of David Michael Johnston as a person with significant control on Aug 15, 2024

    1 pagesPSC07

    Change of details for Ataraxia 12 Limited as a person with significant control on Aug 15, 2024

    2 pagesPSC05

    Current accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 18, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    8 pagesAA

    Change of details for Mr David Michael Johnston as a person with significant control on Apr 24, 2023

    2 pagesPSC04

    Director's details changed for Mr David Michael Johnston on Apr 24, 2023

    2 pagesCH01

    Appointment of Mr Stephen John Faulkner as a director on Jun 22, 2023

    2 pagesAP01

    Appointment of Miss Sarah Joanne Cooksey as a director on Jun 22, 2023

    2 pagesAP01

    Sub-division of shares on Jan 31, 2023

    6 pagesSH02

    Appointment of Ataraxia 12 Limited as a director on Jan 31, 2023

    2 pagesAP02

    Change of details for Mr David Michael Johnston as a person with significant control on Jan 31, 2023

    2 pagesPSC04

    Notification of Ataraxia 12 Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC02

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr David Michael Johnston on Dec 16, 2022

    2 pagesCH01

    Change of details for Mr David Michael Johnston as a person with significant control on Dec 16, 2022

    2 pagesPSC04

    Registered office address changed from Trinity Point New Road Halesowen B63 3HY England to Barberry House, 4 Harbour Buildings, Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LN on Jan 04, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 20, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on May 09, 2022

    • Capital: GBP 100
    3 pagesSH01

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Who are the officers of JPM (ACQUISITIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSEY, Sarah Joanne
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    Director
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    EnglandBritishDirector283370470001
    FAULKNER, Stephen John
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    Director
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    EnglandBritishDirector229696140001
    JOHNSTON, David Michael
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    Director
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    EnglandBritishDirector67077330006
    PARKER, Christian
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    Director
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    EnglandBritishDirector295172810001
    RODEN, Andrew Paul
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    Director
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings,
    West Midlands
    England
    EnglandBritishDirector295173390001
    ATARAXIA 12 LIMITED
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    Identification TypeUK Limited Company
    Registration Number03693640
    305069460001

    Who are the persons with significant control of JPM (ACQUISITIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    Jan 31, 2023
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    Venture House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13693640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Michael Johnston
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings
    England
    Jul 01, 2016
    Waterfront West
    Dudley Road
    DY5 1LN Brierley Hill
    Barberry House, 4 Harbour Buildings
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0