Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JPP INVESTMENTS LIMITED
Company Information for

JPP INVESTMENTS LIMITED

HILL FARM, CHELMARSH, BRIDGNORTH, SHROPSHIRE, WV16 6AX,
Company Registration Number
00388819
Private Limited Company
Active

Company Overview

About Jpp Investments Ltd
JPP INVESTMENTS LIMITED was founded on 1944-07-20 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". Jpp Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JPP INVESTMENTS LIMITED
 
Legal Registered Office
HILL FARM
CHELMARSH
BRIDGNORTH
SHROPSHIRE
WV16 6AX
Other companies in WV16
 
Previous Names
MAC BEE LIMITED27/05/2005
Filing Information
Company Number 00388819
Company ID Number 00388819
Date formed 1944-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 08:03:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JPP INVESTMENTS LIMITED
The following companies were found which have the same name as JPP INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JPP Investments Ltd 250 HOWE ST Vancouver British Columbia BC V6C 3S7 Active
JPP INVESTMENTS, LLLP 391 HOLDEN RD AVON CO 81620 Good Standing Company formed on the 1999-12-08
JPP INVESTMENTS (QLD) PTY LTD Active Company formed on the 2016-10-22
Jpp Investments, LLC Delaware Unknown
JPP INVESTMENTS MANAGEMENT LLC 7901 KINGSPOINTE PKWY STE 17 ORLANDO FL 32819 Active Company formed on the 2011-03-01
JPP INVESTMENTS, LLC PO BOX 9087 THE WOODLANDS TX 77387 Active Company formed on the 1998-12-09
JPP INVESTMENTS LLC California Unknown
JPP INVESTMENTS LLC New Jersey Unknown
JPP INVESTMENTS LLC California Unknown
JPP INVESTMENTS INC North Carolina Unknown

Company Officers of JPP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN POWELL PURDON
Company Secretary 2009-07-31
JOHN FREDERICK CHARLES KELLEY
Director 1991-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND CHARLES NORTHOVER
Company Secretary 2005-03-17 2009-07-29
PETER FUNGE
Director 2005-03-17 2009-01-01
PAUL ANDREW UDALL
Director 2005-03-17 2008-02-26
BRIAN JOHN THEOBALD
Company Secretary 1991-02-14 2005-03-17
BRIAN JOHN THEOBALD
Director 1991-02-14 2005-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN POWELL PURDON WREKIN CIRCUITS INTERNATIONAL LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-15 Active
JOHN POWELL PURDON ADVANCED CIRCUIT ENGINEERING LIMITED Company Secretary 1997-02-28 CURRENT 1996-02-08 Active
JOHN POWELL PURDON WREKIN CIRCUITS LIMITED Company Secretary 1993-04-05 CURRENT 1990-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH UPDATES
2024-09-26Termination of appointment of John Powell Purdon on 2024-09-02
2024-09-26DIRECTOR APPOINTED MR JOHN SAMUEL ROBERTS
2024-09-26APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK CHARLES KELLEY
2024-09-26CESSATION OF JOHN FREDERICK CHARLES KELLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-09-26CESSATION OF JOHN POWELL PURDON AS A PERSON OF SIGNIFICANT CONTROL
2024-09-26Notification of Jsr Construction (Roberts) Ltd as a person with significant control on 2024-09-02
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM Hive Works Grove Crescent Bridgnorth Shropshire WV15 5BT United Kingdom
2024-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/24 FROM Hive Works Grove Crescent Bridgnorth Shropshire WV15 5BT United Kingdom
2024-09-26PSC02Notification of Jsr Construction (Roberts) Ltd as a person with significant control on 2024-09-02
2024-09-26PSC07CESSATION OF JOHN FREDERICK CHARLES KELLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK CHARLES KELLEY
2024-09-26AP01DIRECTOR APPOINTED MR JOHN SAMUEL ROBERTS
2024-09-26TM02Termination of appointment of John Powell Purdon on 2024-09-02
2024-09-26REGISTERED OFFICE CHANGED ON 26/09/24 FROM , Hive Works Grove Crescent, Bridgnorth, Shropshire, WV15 5BT, United Kingdom
2024-07-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-26AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13RP04CS01
2024-03-08CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-03-08Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/03/2024.
2024-03-08CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/03/2024.
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-15AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM Mere Oak Chelmarsh Bridgnorth Shropshire WV16 6BA England
2023-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/23 FROM Mere Oak Chelmarsh Bridgnorth Shropshire WV16 6BA England
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM , Mere Oak Chelmarsh, Bridgnorth, Shropshire, WV16 6BA, England
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom
2023-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/23 FROM St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom
2023-06-22REGISTERED OFFICE CHANGED ON 22/06/23 FROM , St David's Court Union Street, Wolverhampton, West Midlands, WV1 3JE, United Kingdom
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM Suite 407 Grosvenor House Central Park Telford TF2 9TW England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM Suite 407 Grosvenor House Central Park Telford TF2 9TW England
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM , Suite 407 Grosvenor House, Central Park, Telford, TF2 9TW, England
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Unit a1, Stargate Business Centre Faraday Drive Bridgnorth WV15 5BA England
2021-08-24REGISTERED OFFICE CHANGED ON 24/08/21 FROM , Unit a1, Stargate Business Centre Faraday Drive, Bridgnorth, WV15 5BA, England
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 12 West Castle Street Bridgnorth Shropshire WV16 4AB
2019-08-06REGISTERED OFFICE CHANGED ON 06/08/19 FROM , 12 West Castle Street, Bridgnorth, Shropshire, WV16 4AB
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-02AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-23AR0114/02/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-28AR0114/02/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM Hsbc Bank Chambers Bridgnorth Shropshire WV16 4AW
2012-08-01REGISTERED OFFICE CHANGED ON 01/08/12 FROM , Hsbc Bank Chambers, Bridgnorth, Shropshire, WV16 4AW
2012-02-17AR0114/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0114/02/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-16AR0114/02/10 ANNUAL RETURN FULL LIST
2010-02-16CH01Director's details changed for John Frederick Charles Kelley on 2009-10-01
2009-10-27AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-05288aSecretary appointed mr john powell purdon
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY RAYMOND NORTHOVER
2009-02-25363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PETER FUNGE
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL UDALL
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-27CERTNMCOMPANY NAME CHANGED MAC BEE LIMITED CERTIFICATE ISSUED ON 27/05/05
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-25288aNEW SECRETARY APPOINTED
2005-04-20363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-01363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-11363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-28363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-08363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/98
1998-03-04363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-08-22287REGISTERED OFFICE CHANGED ON 22/08/97 FROM: HIVE WORKS THE GROVE BRIDGNORTH SHROPSHIRE WV15 5BT
1997-08-22Registered office changed on 22/08/97 from:\hive works, the grove, bridgnorth, shropshire WV15 5BT
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-13363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-29363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1995-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/95
1995-03-01363sRETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS
1994-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-03-02363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1993-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-04363sRETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS
1992-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-24363sRETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JPP INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JPP INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-08-23 Satisfied MIDLAND BANK PLC
CHARGE 1984-07-30 Outstanding MIDLAND BANK PLC
EQUITABLE CHARGE 1964-03-11 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JPP INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JPP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPP INVESTMENTS LIMITED
Trademarks
We have not found any records of JPP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPP INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JPP INVESTMENTS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JPP INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JPP INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JPP INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.