Background WavePink WaveYellow Wave

J.P. POLYMER SHEETINGS LIMITED (02461800)

J.P. POLYMER SHEETINGS LIMITED (02461800) is an active UK company. incorporated on 22 January 1990. with registered office in Tipton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. J.P. POLYMER SHEETINGS LIMITED has been registered for 36 years. Current directors include FENTON, Jonathan, FENTON, Paul.

Company Number
02461800
Status
active
Type
ltd
Incorporated
22 January 1990
Age
36 years
Address
26 Coneygre Industrial Estate, Tipton, DY4 8XP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FENTON, Jonathan, FENTON, Paul
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. POLYMER SHEETINGS LIMITED

J.P. POLYMER SHEETINGS LIMITED is an active company incorporated on 22 January 1990 with the registered office located in Tipton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. J.P. POLYMER SHEETINGS LIMITED was registered 36 years ago.(SIC: 46900)

Status

active

Active since 36 years ago

Company No

02461800

LTD Company

Age

36 Years

Incorporated 22 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

MATCHFORGE LIMITED
From: 22 January 1990To: 2 March 1990
Contact
Address

26 Coneygre Industrial Estate Birmingham New Road Tipton, DY4 8XP,

Previous Addresses

26 Coneygree Industrial Estate Birmingham New Road Tipton West Midlands DY4 8XP England
From: 18 June 2013To: 3 January 2014
24 Coneygre Industrial Estate Birmingham New Road Tipton West Midlands DY4 8XP
From: 22 January 1990To: 18 June 2013
Timeline

13 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jan 90
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Cleared
May 18
Director Joined
Sept 19
Loan Secured
Jan 24
Director Left
Aug 24
Loan Cleared
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FENTON, Jonathan

Active
Brunswick Gate, StourbridgeDY8 2QA
Born June 1973
Director
Appointed 01 Sept 2019

FENTON, Paul

Active
9 Brunswick Gate, StourbridgeDY8 2QA
Born March 1948
Director
Appointed N/A

FENTON, Jill Susan

Resigned
9 Brunswick Gate, StourbridgeDY8 2QA
Secretary
Appointed N/A
Resigned 25 Jul 2024

FENTON, Jill Susan

Resigned
9 Brunswick Gate, StourbridgeDY8 2QA
Born September 1950
Director
Appointed 12 Sept 2001
Resigned 25 Jul 2024

MARSTON, Jonathan Harold

Resigned
Cherrington Church Road, WolverhamptonWV10 7LD
Born January 1947
Director
Appointed N/A
Resigned 12 Sept 2001

Persons with significant control

2

Mr Paul Fenton

Active
Coneygre Industrial Estate, TiptonDY4 8XP
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jill Susan Fenton

Active
Coneygre Industrial Estate, TiptonDY4 8XP
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Memorandum Articles
1 July 2020
MAMA
Resolution
1 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
1 July 2020
CC04CC04
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
19 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Legacy
22 November 2010
MG02MG02
Legacy
22 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
28 May 2002
169169
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
14 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
24 March 1999
288cChange of Particulars
Legacy
24 March 1999
288cChange of Particulars
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
5 June 1998
287Change of Registered Office
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
7 February 1997
395Particulars of Mortgage or Charge
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
8 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
4 October 1994
287Change of Registered Office
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Legacy
23 October 1992
88(2)R88(2)R
Legacy
11 May 1992
123Notice of Increase in Nominal Capital
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Legacy
19 June 1990
288288
Legacy
30 May 1990
88(2)R88(2)R
Legacy
30 April 1990
395Particulars of Mortgage or Charge
Memorandum Articles
7 March 1990
MEM/ARTSMEM/ARTS
Legacy
7 March 1990
287Change of Registered Office
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Certificate Change Of Name Company
1 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 1990
123Notice of Increase in Nominal Capital
Resolution
27 February 1990
RESOLUTIONSResolutions
Resolution
27 February 1990
RESOLUTIONSResolutions
Resolution
27 February 1990
RESOLUTIONSResolutions
Incorporation Company
22 January 1990
NEWINCIncorporation