Background WavePink WaveYellow Wave

JPI FIRE & BUILDING REGULATION CONSULTANTS LTD (13301389)

JPI FIRE & BUILDING REGULATION CONSULTANTS LTD (13301389) is an active UK company. incorporated on 29 March 2021. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. JPI FIRE & BUILDING REGULATION CONSULTANTS LTD has been registered for 5 years. Current directors include HALL, Jamie John, MARSDEN, Andrew John, MCCLELLAND, Paul Roy.

Company Number
13301389
Status
active
Type
ltd
Incorporated
29 March 2021
Age
5 years
Address
1b Riverside Court Huddersfield Road, Oldham, OL3 5FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HALL, Jamie John, MARSDEN, Andrew John, MCCLELLAND, Paul Roy
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JPI FIRE & BUILDING REGULATION CONSULTANTS LTD

JPI FIRE & BUILDING REGULATION CONSULTANTS LTD is an active company incorporated on 29 March 2021 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. JPI FIRE & BUILDING REGULATION CONSULTANTS LTD was registered 5 years ago.(SIC: 71122)

Status

active

Active since 5 years ago

Company No

13301389

LTD Company

Age

5 Years

Incorporated 29 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

JPI FIRE CONSULTANTS LTD
From: 29 March 2021To: 14 June 2024
Contact
Address

1b Riverside Court Huddersfield Road Delph Oldham, OL3 5FZ,

Previous Addresses

Unit 1E, Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England
From: 15 October 2024To: 9 June 2025
18/19 Salmon Fields Business Village Royton Oldham Greater Manchester OL2 6HT England
From: 19 October 2021To: 15 October 2024
, 5 Peak View, Meltham, Holmfirth, HD9 5QF, United Kingdom
From: 29 March 2021To: 19 October 2021
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Owner Exit
Nov 24
Loan Secured
Dec 25
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HALL, Jamie John

Active
Huddersfield Road, OldhamOL3 5FZ
Born June 1986
Director
Appointed 26 Jan 2026

MARSDEN, Andrew John

Active
Huddersfield Road, OldhamOL3 5FZ
Born August 1980
Director
Appointed 14 Oct 2024

MCCLELLAND, Paul Roy

Active
Huddersfield Road, OldhamOL3 5FZ
Born March 1983
Director
Appointed 11 Jun 2024

MCCLELLAND, Helen

Resigned
Royton, OldhamOL2 6HT
Born May 1986
Director
Appointed 20 Jan 2023
Resigned 11 Jun 2024

MCCLELLAND, Paul Roy

Resigned
Royton, OldhamOL2 6HT
Born March 1983
Director
Appointed 29 Mar 2021
Resigned 20 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Lynchwood, PeterboroughPE2 6FT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2025

Mr Paul Roy Mcclelland

Ceased
Huddersfield Road, OldhamOL3 5FZ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2021
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Resolution
12 September 2025
RESOLUTIONSResolutions
Memorandum Articles
12 September 2025
MAMA
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Memorandum Articles
5 August 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Resolution
9 December 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
14 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Incorporation Company
29 March 2021
NEWINCIncorporation