Background WavePink WaveYellow Wave

JPI BUILDING CONTROL APPROVERS LIMITED (15772877)

JPI BUILDING CONTROL APPROVERS LIMITED (15772877) is an active UK company. incorporated on 11 June 2024. 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 BUILDING CONTROL APPROVERS LIMITED has been registered for 1 year. Current directors include HALL, Jamie John, MARSDEN, Andrew John, MCCLELLAND, Paul Roy.

Company Number
15772877
Status
active
Type
ltd
Incorporated
11 June 2024
Age
1 years
Address
2a 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 BUILDING CONTROL APPROVERS LIMITED

JPI BUILDING CONTROL APPROVERS LIMITED is an active company incorporated on 11 June 2024 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 BUILDING CONTROL APPROVERS LIMITED was registered 1 year ago.(SIC: 71122)

Status

active

Active since 1 years ago

Company No

15772877

LTD Company

Age

1 Years

Incorporated 11 June 2024

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: 11 June 2024 - 31 March 2025(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

2a Riverside Court Huddersfield Road Delph Oldham, OL3 5FZ,

Previous Addresses

, Unit 1E, Riverside Court Huddersfield Road, Delph, Oldham, OL3 5FZ, England
From: 25 October 2024To: 9 June 2025
, 18-19 Salmon Fields Business Village, Royton, Oldham, OL2 6HT, England
From: 11 June 2024To: 25 October 2024
Timeline

6 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Oct 24
Owner Exit
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 25
Director Joined
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

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

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
Peak View, HolmfirthHD9 5QF
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
Ceased 11 Nov 2024
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 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
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
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
Change Account Reference Date Company Current Shortened
18 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 December 2024
AA01Change of Accounting Reference Date
Memorandum Articles
9 December 2024
MAMA
Memorandum Articles
4 December 2024
MAMA
Resolution
4 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
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Incorporation Company
11 June 2024
NEWINCIncorporation