Background WavePink WaveYellow Wave

J.P.M. LIMITED (02021209)

J.P.M. LIMITED (02021209) is an active UK company. incorporated on 20 May 1986. with registered office in Horsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. J.P.M. LIMITED has been registered for 39 years. Current directors include PALMER, Jonathan Charles, Dr.

Company Number
02021209
Status
active
Type
ltd
Incorporated
20 May 1986
Age
39 years
Address
The Old Post Office, Worthing, Horsham, RH13 9EZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
PALMER, Jonathan Charles, Dr
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P.M. LIMITED

J.P.M. LIMITED is an active company incorporated on 20 May 1986 with the registered office located in Horsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. J.P.M. LIMITED was registered 39 years ago.(SIC: 93110, 93199)

Status

active

Active since 39 years ago

Company No

02021209

LTD Company

Age

39 Years

Incorporated 20 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

The Old Post Office, Worthing Road, Southwater Horsham, RH13 9EZ,

Timeline

14 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Loan Secured
Jun 13
Loan Secured
May 16
Loan Secured
Aug 17
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HOPKINS, Philip Graham

Active
The Old Post Office, Worthing, HorshamRH13 9EZ
Secretary
Appointed 25 Jun 2007

PALMER, Jonathan Charles, Dr

Active
The Old Post Office, Worthing, HorshamRH13 9EZ
Born November 1956
Director
Appointed N/A

OWEN, Nicholas John Foxwell

Resigned
Bullswater Farmhouse, WokingGU24 0LY
Secretary
Appointed N/A
Resigned 25 Jun 2007

BRITTEN, John Fletcher

Resigned
Gracious Pond Farm, ChobhamGU24 8HL
Born October 1931
Director
Appointed 15 Mar 2005
Resigned 30 Apr 2009

PALMER, Gillian

Resigned
NetherwoodRH13 7DB
Born April 1958
Director
Appointed N/A
Resigned 12 Dec 2004

Persons with significant control

1

Brands Hatch Circuit, SevenoaksTN15 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Legacy
6 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
6 February 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
353353
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
190190
Accounts Amended With Accounts Type Full
13 December 2007
AAMDAAMD
Legacy
8 November 2007
155(6)a155(6)a
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
24 January 2005
AUDAUD
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
28 August 2004
403aParticulars of Charge Subject to s859A
Legacy
28 August 2004
403aParticulars of Charge Subject to s859A
Legacy
28 August 2004
403aParticulars of Charge Subject to s859A
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
27 July 2004
403aParticulars of Charge Subject to s859A
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
30 August 2001
395Particulars of Mortgage or Charge
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
88(2)R88(2)R
Legacy
5 November 1999
88(2)R88(2)R
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
5 November 1999
123Notice of Increase in Nominal Capital
Resolution
10 September 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
26 July 1999
395Particulars of Mortgage or Charge
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
4 November 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
25 April 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
10 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
4 June 1991
288288
Legacy
14 May 1991
363aAnnual Return
Legacy
2 April 1991
225(1)225(1)
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
28 July 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
224224
Legacy
6 June 1986
288288
Legacy
6 June 1986
287Change of Registered Office
Miscellaneous
20 May 1986
MISCMISC
Incorporation Company
20 May 1986
NEWINCIncorporation