Background WavePink WaveYellow Wave

JPE INVESTMENTS LIMITED (10335704)

JPE INVESTMENTS LIMITED (10335704) is an active UK company. incorporated on 18 August 2016. with registered office in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JPE INVESTMENTS LIMITED has been registered for 9 years. Current directors include BERROW, Paul Edward, BULL, Robert John, TUCKER, David Andrew and 1 others.

Company Number
10335704
Status
active
Type
ltd
Incorporated
18 August 2016
Age
9 years
Address
22 Padgets Lane, Redditch, B98 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BERROW, Paul Edward, BULL, Robert John, TUCKER, David Andrew, TUCKER, David Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPE INVESTMENTS LIMITED

JPE INVESTMENTS LIMITED is an active company incorporated on 18 August 2016 with the registered office located in Redditch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JPE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10335704

LTD Company

Age

9 Years

Incorporated 18 August 2016

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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MULLER GROUP HOLDINGS LIMITED
From: 18 August 2016To: 7 February 2017
Contact
Address

22 Padgets Lane Redditch, B98 0RB,

Previous Addresses

80 Caroline Street Birmingham West Midlands B3 1UP United Kingdom
From: 18 August 2016To: 15 November 2021
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 18
Owner Exit
May 20
New Owner
Jul 20
Funding Round
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 22
Loan Secured
Jun 22
Director Left
Jul 24
Loan Secured
Oct 25
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BERROW, Paul Edward

Active
Padgets Lane, RedditchB98 0RB
Born January 1975
Director
Appointed 04 Jul 2017

BULL, Robert John

Active
Padgets Lane, RedditchB98 0RB
Born March 1984
Director
Appointed 20 Sept 2018

TUCKER, David Andrew

Active
Padgets Lane, RedditchB98 0RB
Born September 1969
Director
Appointed 04 Jul 2017

TUCKER, David Andrew

Active
Caroline Street, BirminghamB3 1UP
Born September 1969
Director
Appointed 18 Aug 2016

FOWLER, Greg

Resigned
Caroline Street, BirminghamB3 1UP
Secretary
Appointed 04 Jul 2017
Resigned 31 Mar 2019

TUCKER, David Andrew

Resigned
Caroline Street, BirminghamB3 1UP
Secretary
Appointed 18 Aug 2016
Resigned 26 Jul 2017

ASPLIN, Mark

Resigned
Caroline Street, BirminghamB3 1UP
Born May 1960
Director
Appointed 26 Jul 2017
Resigned 02 Mar 2021

DEEHAN, Paul

Resigned
Caroline Street, BirminghamB3 1UP
Born February 1966
Director
Appointed 18 Aug 2016
Resigned 06 Feb 2017

DICKINSON, Neil Robert

Resigned
Caroline Street, BirminghamB3 1UP
Born January 1957
Director
Appointed 04 Jul 2017
Resigned 02 Mar 2021

HEMINGTON, Guy Richard

Resigned
Padgets Lane, RedditchB98 0RB
Born July 1958
Director
Appointed 04 Jul 2017
Resigned 22 Jul 2024

PENDLETON, John Anthony

Resigned
Caroline Street, BirminghamB3 1UP
Born December 1961
Director
Appointed 18 Aug 2016
Resigned 06 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Padgets Lane, RedditchB98 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr David Andrew Tucker

Ceased
Caroline Street, BirminghamB3 1UP
Born September 1969

Nature of Control

Significant influence or control
Notified 04 Jul 2017
Ceased 02 Mar 2021

Mr David Andrew Tucker

Ceased
Caroline Street, BirminghamB3 1UP
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Ceased 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
19 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 July 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Resolution
7 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Incorporation Company
18 August 2016
NEWINCIncorporation