Background WavePink WaveYellow Wave

J&PAE LIMITED (13369159)

J&PAE LIMITED (13369159) is an active UK company. incorporated on 30 April 2021. with registered office in Darwen. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). J&PAE LIMITED has been registered for 4 years. Current directors include CLARKE, Christopher Damian, HAKIM, Imran, JOSHI, Jaymin.

Company Number
13369159
Status
active
Type
ltd
Incorporated
30 April 2021
Age
4 years
Address
Unit 317 India Mill Bolton Road, Darwen, BB3 1AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
CLARKE, Christopher Damian, HAKIM, Imran, JOSHI, Jaymin
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J&PAE LIMITED

J&PAE LIMITED is an active company incorporated on 30 April 2021 with the registered office located in Darwen. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). J&PAE LIMITED was registered 4 years ago.(SIC: 47782)

Status

active

Active since 4 years ago

Company No

13369159

LTD Company

Age

4 Years

Incorporated 30 April 2021

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 7 October 2025 (5 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

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 317 India Mill Bolton Road Darwen, BB3 1AE,

Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
New Owner
Oct 23
New Owner
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Aug 24
1
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLARKE, Christopher Damian

Active
Bolton Road, DarwenBB3 1AE
Born August 1990
Director
Appointed 01 Sept 2022

HAKIM, Imran

Active
Bolton Road, DarwenBB3 1AE
Born September 1977
Director
Appointed 30 Apr 2021

JOSHI, Jaymin

Active
Bolton Road, DarwenBB3 1AE
Born August 1992
Director
Appointed 01 Sept 2022

JUUL, Janice

Resigned
Bolton Road, DarwenBB3 1AE
Born September 1952
Director
Appointed 30 Apr 2021
Resigned 01 Aug 2024

JUUL, Peter

Resigned
Bolton Road, DarwenBB3 1AE
Born August 1954
Director
Appointed 30 Apr 2021
Resigned 01 Aug 2024

Persons with significant control

7

3 Active
4 Ceased
Egerton Wharf, BirkenheadCH41 1LD

Nature of Control

Significant influence or control
Notified 30 Nov 2023
Jubilee Road, BristolBS4 2LR

Nature of Control

Significant influence or control
Notified 30 Nov 2023

Mr Peter Juul

Ceased
Bolton Road, DarwenBB3 1AE
Born August 1954

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 01 Aug 2024

Mr Jaymin Joshi

Ceased
Bolton Road, DarwenBB3 1AE
Born August 1992

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 21 Nov 2023

Mr Christopher Damian Clarke

Ceased
Bolton Road, DarwenBB3 1AE
Born August 1990

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 13 Nov 2023

Mrs Janice Juul

Ceased
Bolton Road, DarwenBB3 1AE
Born September 1952

Nature of Control

Significant influence or control
Notified 30 Apr 2021
Ceased 01 Aug 2024
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Memorandum Articles
24 December 2023
MAMA
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
11 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 December 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
19 October 2022
MAMA
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
12 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 July 2021
MAMA
Withdrawal Of A Person With Significant Control Statement
12 July 2021
PSC09Update to PSC Statements
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Resolution
12 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 July 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Incorporation Company
30 April 2021
NEWINCIncorporation