Background WavePink WaveYellow Wave

JPF API LAMINATES UK LIMITED (12509786)

JPF API LAMINATES UK LIMITED (12509786) is an active UK company. incorporated on 10 March 2020. with registered office in Stockport. The company operates in the Manufacturing sector, engaged in unknown sic code (22210) and 1 other business activities. JPF API LAMINATES UK LIMITED has been registered for 6 years. Current directors include SHARMA, Alok.

Company Number
12509786
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Second Avenue, Stockport, SK12 1ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
SHARMA, Alok
SIC Codes
22210, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPF API LAMINATES UK LIMITED

JPF API LAMINATES UK LIMITED is an active company incorporated on 10 March 2020 with the registered office located in Stockport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210) and 1 other business activity. JPF API LAMINATES UK LIMITED was registered 6 years ago.(SIC: 22210, 82920)

Status

active

Active since 6 years ago

Company No

12509786

LTD Company

Age

6 Years

Incorporated 10 March 2020

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 30 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 5 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Second Avenue Poynton Stockport, SK12 1ND,

Previous Addresses

31 Barnston Road Heswall Wirral CH60 2SW United Kingdom
From: 10 March 2020To: 23 March 2020
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
Funding Round
Dec 22
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
New Owner
Jan 26
Owner Exit
Jan 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SHARMA, Alok

Active
Poynton, StockportSK12 1ND
Born August 1984
Director
Appointed 25 Jul 2022

BHATTACHARYA, Prodipta

Resigned
2 New Street Square, LondonEC4A 3BZ
Born October 1976
Director
Appointed 18 Mar 2020
Resigned 30 Jun 2020

HANNAM, Iain John

Resigned
Poynton, StockportSK12 1ND
Born December 1975
Director
Appointed 16 May 2022
Resigned 09 Dec 2022

KIRIAKOPOULOS, Kostantinos Jim

Resigned
Poynton, StockportSK12 1ND
Born January 1970
Director
Appointed 30 Jun 2020
Resigned 21 Dec 2021

SAHA, Somnath

Resigned
Poynton, StockportSK12 1ND
Born April 1970
Director
Appointed 10 Mar 2020
Resigned 23 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr. Alok Sharma

Active
Poynton, StockportSK12 1ND
Born August 1984

Nature of Control

Significant influence or control
Notified 30 Dec 2025

Mr Shyam Sunder Jindal

Ceased
Poynton, StockportSK12 1ND
Born August 1955

Nature of Control

Significant influence or control
Notified 10 Mar 2020
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Administrative Restoration Company
10 March 2025
RT01RT01
Gazette Dissolved Compulsory
17 December 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
31 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Statement Of Companys Objects
28 September 2020
CC04CC04
Memorandum Articles
28 September 2020
MAMA
Memorandum Articles
28 September 2020
MAMA
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Incorporation Company
10 March 2020
NEWINCIncorporation