Background WavePink WaveYellow Wave

JPS RENEWABLE ENERGY LTD (07609342)

JPS RENEWABLE ENERGY LTD (07609342) is an active UK company. incorporated on 19 April 2011. with registered office in Chippenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. JPS RENEWABLE ENERGY LTD has been registered for 14 years. Current directors include HOGG, Carl, POCKLINGTON, Nigel David, SANDERSON, Rupert Douglas and 1 others.

Company Number
07609342
Status
active
Type
ltd
Incorporated
19 April 2011
Age
14 years
Address
Good Energy Monkton Park Offices, Chippenham, SN15 1GH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
HOGG, Carl, POCKLINGTON, Nigel David, SANDERSON, Rupert Douglas, WOODWARD, Francoise
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPS RENEWABLE ENERGY LTD

JPS RENEWABLE ENERGY LTD is an active company incorporated on 19 April 2011 with the registered office located in Chippenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. JPS RENEWABLE ENERGY LTD was registered 14 years ago.(SIC: 35120)

Status

active

Active since 14 years ago

Company No

07609342

LTD Company

Age

14 Years

Incorporated 19 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Good Energy Monkton Park Offices Monkton Park Chippenham, SN15 1GH,

Previous Addresses

Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England
From: 19 April 2022To: 19 February 2024
67 Canterbury Innovation Centre University Road Canterbury CT2 7FG England
From: 14 April 2020To: 19 April 2022
49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England
From: 19 April 2016To: 14 April 2020
101 Maylam Gardens Borden Sittingbourne Kent ME10 1GA
From: 14 May 2014To: 19 April 2016
3 Oaklands Road Northfleet Gravesend Kent DA11 8PA
From: 19 April 2011To: 14 May 2014
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Nov 11
Director Joined
Feb 15
Director Left
May 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOGG, Carl

Active
Monkton Park Offices, ChippenhamSN15 1GH
Born March 1987
Director
Appointed 07 Mar 2025

POCKLINGTON, Nigel David

Active
Monkton Park Offices, ChippenhamSN15 1GH
Born May 1971
Director
Appointed 13 Feb 2024

SANDERSON, Rupert Douglas

Active
Monkton Park Offices, ChippenhamSN15 1GH
Born April 1970
Director
Appointed 13 Feb 2024

WOODWARD, Francoise

Active
Monkton Park Offices, ChippenhamSN15 1GH
Born July 1971
Director
Appointed 13 Feb 2024

MOEREL, Paul

Resigned
Maylam Gardens, SittingbourneME10 1GA
Secretary
Appointed 19 Apr 2011
Resigned 23 May 2016

CHANDLER, John Edmund

Resigned
Oaklands Road, GravesendDA11 8PA
Born November 1963
Director
Appointed 19 Apr 2011
Resigned 19 Oct 2016

CROMARTY, Fleur Jacqueline

Resigned
Monkton Park Offices, ChippenhamSN15 1GH
Born February 1977
Director
Appointed 01 May 2023
Resigned 13 Feb 2024

CROMARTY, Richard

Resigned
Maidstone Road, MaidstoneME17 3LS
Born October 1973
Director
Appointed 24 Jan 2015
Resigned 13 Feb 2024

DOHERTY, Bobby

Resigned
Monkton Park Offices, ChippenhamSN15 1GH
Born September 1985
Director
Appointed 11 Aug 2020
Resigned 13 Feb 2024

JENNER, Steve

Resigned
Oaklands Road, GravesendDA11 8PA
Born April 1979
Director
Appointed 15 Nov 2011
Resigned 20 Oct 2016

MARDELL, Robert James

Resigned
Monkton Park Offices, ChippenhamSN15 1GH
Born August 1983
Director
Appointed 11 Aug 2020
Resigned 13 Feb 2024

MOEREL, Paul

Resigned
Maylam Gardens, SittingbourneME10 1GA
Born October 1975
Director
Appointed 19 Apr 2011
Resigned 23 May 2016

NUTT, Luke Thomas

Resigned
Monkton Park Offices, ChippenhamSN15 1GH
Born December 1989
Director
Appointed 11 Aug 2020
Resigned 13 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Monkton Park Offices, ChippenhamSN15 1GH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mr Richard Cromarty

Ceased
Monkton Park Offices, ChippenhamSN15 1GH
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2016
Ceased 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Memorandum Articles
31 December 2023
MAMA
Resolution
31 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Accounts Amended With Made Up Date
21 May 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Incorporation Company
19 April 2011
NEWINCIncorporation