Background WavePink WaveYellow Wave

SJRP INVESTMENTS 2023 LIMITED (15210039)

SJRP INVESTMENTS 2023 LIMITED (15210039) is an active UK company. incorporated on 13 October 2023. with registered office in Halesowen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SJRP INVESTMENTS 2023 LIMITED has been registered for 2 years. Current directors include SHIPLEY, Dennis James William, SHIPLEY, Philip, SHIPLEY, Robert James and 1 others.

Company Number
15210039
Status
active
Type
ltd
Incorporated
13 October 2023
Age
2 years
Address
Bank House, Halesowen, B63 3AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHIPLEY, Dennis James William, SHIPLEY, Philip, SHIPLEY, Robert James, SHIPLEY JNR, Dennis James William
SIC Codes
64209, 92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJRP INVESTMENTS 2023 LIMITED

SJRP INVESTMENTS 2023 LIMITED is an active company incorporated on 13 October 2023 with the registered office located in Halesowen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SJRP INVESTMENTS 2023 LIMITED was registered 2 years ago.(SIC: 64209, 92000)

Status

active

Active since 2 years ago

Company No

15210039

LTD Company

Age

2 Years

Incorporated 13 October 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 November 2024 - 31 March 2025(6 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Bank House 23a Hagley Street Halesowen, B63 3AU,

Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Jun 24
New Owner
Jun 24
Loan Secured
Aug 24
Funding Round
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
1
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

SHIPLEY, Dennis Dennis James

Active
23a Hagley Street, HalesowenB63 3AU
Secretary
Appointed 31 Jan 2024

SHIPLEY, Dennis James William

Active
23a Hagley Street, HalesowenB63 3AU
Born March 1958
Director
Appointed 13 Oct 2023

SHIPLEY, Philip

Active
23a Hagley Street, HalesowenB63 3AU
Born February 1987
Director
Appointed 31 Jan 2024

SHIPLEY, Robert James

Active
23a Hagley Street, HalesowenB63 3AU
Born April 1984
Director
Appointed 31 Jan 2024

SHIPLEY JNR, Dennis James William

Active
23a Hagley Street, HalesowenB63 3AU
Born March 1981
Director
Appointed 31 Jan 2024

Persons with significant control

6

1 Active
5 Ceased
Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2025

Mr Dennis James William Shipley Jnr

Ceased
23a Hagley Street, HalesowenB63 3AU
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2024
Ceased 25 Nov 2025
23a Hagley Street, HalesowenB63 3AU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2024
Ceased 13 Aug 2024

Mr Robert James Shipley

Ceased
23a Hagley Street, HalesowenB63 3AU
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
Ceased 25 Nov 2025

Mr Phillip Edward James Shipley

Ceased
23a Hagley Street, HalesowenB63 3AU
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
Ceased 25 Nov 2025

Mr Dennis James William Shipley

Ceased
23a Hagley Street, HalesowenB63 3AU
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2023
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Resolution
21 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Incorporation Company
13 October 2023
NEWINCIncorporation