Background WavePink WaveYellow Wave

J.P. TRADING LIMITED (04445596)

J.P. TRADING LIMITED (04445596) is an active UK company. incorporated on 23 May 2002. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. J.P. TRADING LIMITED has been registered for 23 years. Current directors include PRIMDAHL, Jesper, RODSTEN, Janne Marie.

Company Number
04445596
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
Lifford Hall Lifford Lane, Birmingham, B30 3JN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRIMDAHL, Jesper, RODSTEN, Janne Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. TRADING LIMITED

J.P. TRADING LIMITED is an active company incorporated on 23 May 2002 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. J.P. TRADING LIMITED was registered 23 years ago.(SIC: 64209)

Status

active

Active since 23 years ago

Company No

04445596

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 May 2025 (1 year ago)
Submitted on 23 May 2025 (1 year ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Lifford Hall Lifford Lane Kings Norton Birmingham, B30 3JN,

Previous Addresses

6 Bramble Drive Bristol BS9 1RE England
From: 28 May 2020To: 13 September 2023
Woodbine Cottage Church Hill Olveston Bristol BS35 4BZ
From: 11 November 2009To: 28 May 2020
16 High Street Axbridge Bristol Somerset BS26 2AF
From: 23 May 2002To: 11 November 2009
Timeline

3 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RODSTEN, Janne Marie

Active
Lifford Lane, BirminghamB30 3JN
Secretary
Appointed 23 May 2002

PRIMDAHL, Jesper

Active
Lifford Lane, BirminghamB30 3JN
Born June 1968
Director
Appointed 23 May 2002

RODSTEN, Janne Marie

Active
Lifford Lane, BirminghamB30 3JN
Born May 1971
Director
Appointed 23 May 2002

COURT SECRETARIES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee secretary
Appointed 23 May 2002
Resigned 23 May 2002

COURT BUSINESS SERVICES LTD

Resigned
209 Luckwell Road, BristolBS3 3HD
Corporate nominee director
Appointed 23 May 2002
Resigned 23 May 2002

Persons with significant control

4

2 Active
2 Ceased
Kings Norton, BirminghamB30 3JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2024
Kings Norton, BirminghamB30 3JN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Sept 2024

Ms Janne Marie Rodsten

Ceased
Lifford Lane, BirminghamB30 3JN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2024

Mr Jesper Primdahl

Ceased
Lifford Lane, BirminghamB30 3JN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Sept 2024
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
10 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Gazette Notice Compulsary
18 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 February 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
28 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Appoint Person Secretary Company
11 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
9 August 2005
288cChange of Particulars
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363aAnnual Return
Legacy
4 December 2003
288cChange of Particulars
Legacy
17 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
28 October 2003
288cChange of Particulars
Legacy
14 October 2003
225Change of Accounting Reference Date
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
287Change of Registered Office
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
288bResignation of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation