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

JPM GROUP LIMITED

BARBERRY HOUSE, 4 HARBOUR BUILDINGS, WATERFRONT WEST, DUDLEY ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1LN,
Company Registration Number
03874960
Private Limited Company
Active

Company Overview

About Jpm Group Ltd
JPM GROUP LIMITED was founded on 1999-11-10 and has its registered office in Brierley Hill. The organisation's status is listed as "Active". Jpm Group 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
JPM GROUP LIMITED
 
Legal Registered Office
BARBERRY HOUSE, 4 HARBOUR BUILDINGS, WATERFRONT WEST
DUDLEY ROAD
BRIERLEY HILL
WEST MIDLANDS
DY5 1LN
Other companies in WS14
 
Filing Information
Company Number 03874960
Company ID Number 03874960
Date formed 1999-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB415811121  GB391107706  
Last Datalog update: 2024-02-06 01:28:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JPM GROUP LIMITED
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 JPM GROUP LIMITED
The following companies were found which have the same name as JPM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JPM Group LLC 16 S Sherwood Gln Monument CO 80132 Good Standing Company formed on the 2006-07-26
JPM GROUP LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Revoked Company formed on the 2009-11-12
JPM GROUP INC NV Revoked Company formed on the 2012-04-18
JPM GROUP PTY. LTD. VIC 3931 Active Company formed on the 2006-07-13
JPM Group Consulting, Inc. 137 E 20th St Costa Mesa CA 92627 Active Company formed on the 2015-04-02
JPM GROUP INC 1207 S WHITE CHAPEL BLVD STE 150B SOUTHLAKE TX 76092 Active Company formed on the 2016-11-08
JPM GROUP INC Delaware Unknown
JPM Group Ltd. 1451 24th St. Apt 325 Denver CO 80205 Voluntarily Dissolved Company formed on the 2017-03-30
JPM GROUP INC Georgia Unknown
JPM GROUP LLC Michigan UNKNOWN
JPM GROUP LLC California Unknown
JPM GROUP LLC New Jersey Unknown
JPM GROUP INC North Carolina Unknown
JPM GROUP SERVICES L L C North Carolina Unknown
JPM GROUP INC Georgia Unknown
JPM GROUP L.L.C THE District of Columbia Unknown
JPM GROUP LLC Arkansas Unknown
JPM GROUP SERVICES LTD 29 DANDIES CHASE LEIGH-ON-SEA SS9 5RF Active Company formed on the 2023-01-29
JPM GROUP, INC. 401 S. LINCOLN AVENUE CLEARWATER FL 33756 Inactive Company formed on the 2002-08-08
JPM GROUP, LLC 4110 SOUTHPOINT BLVD JACKSONVILLE FL 32216 Active Company formed on the 2003-04-30

Company Officers of JPM GROUP LIMITED

Current Directors
Officer Role Date Appointed
SARAH COOKSEY
Director 2011-04-06
DAVID MICHAEL JOHNSTON
Director 1999-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN TIMMIS
Company Secretary 2013-10-31 2015-12-02
SARAH JOANNE COOKSEY
Company Secretary 2002-11-01 2013-10-30
DALE STUART COLLETT
Director 2011-04-06 2012-05-31
JAN JOHNSTON
Company Secretary 1999-11-10 2002-11-01
JAN JOHNSTON
Director 1999-11-10 2002-11-01
SUZANNE BREWER
Nominated Secretary 1999-11-10 1999-11-10
KEVIN BREWER
Nominated Director 1999-11-10 1999-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH COOKSEY JPM (INSURANCE MANAGEMENT) LIMITED Director 2011-04-06 CURRENT 1999-10-28 Active
DAVID MICHAEL JOHNSTON PEDMORE SPORTING CLUB LIMITED Director 2017-03-06 CURRENT 1972-03-01 Active
DAVID MICHAEL JOHNSTON JPM (ACQUISITIONS) LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
DAVID MICHAEL JOHNSTON JPM (DIRECTORSHIPS) LIMITED Director 2004-10-14 CURRENT 2004-10-14 Active
DAVID MICHAEL JOHNSTON JPM (INSURANCE MANAGEMENT) LIMITED Director 1999-10-28 CURRENT 1999-10-28 Active
DAVID MICHAEL JOHNSTON ALDWYCH PROPERTIES LIMITED Director 1998-10-01 CURRENT 1998-04-24 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
2024-03-08Memorandum articles filed
2024-01-25CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-09-1331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Change of details for Mr David Michael Johnston as a person with significant control on 2023-04-24
2023-06-28Director's details changed for Mr David Michael Johnston on 2023-04-23
2023-05-03Change of share class name or designation
2023-05-03Particulars of variation of rights attached to shares
2023-04-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-04-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-04-1124/03/23 STATEMENT OF CAPITAL GBP 3
2023-04-05Notification of Ataraxia 12 Limited as a person with significant control on 2023-03-24
2023-04-05Appointment of Ataraxia 12 Limited as director on 2023-03-24
2023-04-04Change of details for Mr David Michael Johnston as a person with significant control on 2023-03-24
2023-01-26CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Trinity Point New Road Halesowen B63 3HY England
2022-10-17AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-2831/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2021-02-25PSC04Change of details for Mr David Michael Johnston as a person with significant control on 2020-11-20
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02RES12Resolution of varying share rights or name
2020-12-02SH08Change of share class name or designation
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0nd
2020-04-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR STEPHEN JOHN FAULKNER
2019-04-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0129/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02TM02Termination of appointment of Steven John Timmis on 2015-12-02
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0110/11/14 ANNUAL RETURN FULL LIST
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09SH02Statement of capital on 2014-05-30 GBP2.00
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10MEM/ARTSARTICLES OF ASSOCIATION
2014-02-10RES01ADOPT ARTICLES 31/01/2014
2014-02-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of removal of pre-emption rights
2014-02-10SH10Particulars of variation of rights attached to shares
2014-02-10SH0131/01/14 STATEMENT OF CAPITAL GBP 50002.00
2014-01-22RES01ADOPT ARTICLES 22/01/14
2014-01-22CC04Statement of company's objects
2014-01-22SH08Change of share class name or designation
2014-01-22SH10Particulars of variation of rights attached to shares
2014-01-16SH06Cancellation of shares. Statement of capital on 2014-01-16 GBP 2
2014-01-16RES09Resolution of authority to purchase a number of shares
2014-01-16SH03Purchase of own shares
2014-01-10MEM/ARTSARTICLES OF ASSOCIATION
2014-01-10RES01ALTER ARTICLES 06/01/2014
2014-01-10SH0101/08/10 STATEMENT OF CAPITAL GBP 262.5266
2013-12-03AR0110/11/13 FULL LIST
2013-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-28SH0628/11/13 STATEMENT OF CAPITAL GBP 231
2013-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVE JOHN TIMMIS / 31/10/2013
2013-11-22AP03SECRETARY APPOINTED MR STEVE JOHN TIMMIS
2013-11-22TM02APPOINTMENT TERMINATED, SECRETARY SARAH COOKSEY
2013-04-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-03AR0110/11/12 FULL LIST
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DALE COLLETT
2012-01-31AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-11AR0110/11/11 FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH COOKSEY / 01/07/2011
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE STUART COLLETT / 01/07/2011
2011-05-24AP01DIRECTOR APPOINTED SARAH COOKSEY
2011-05-24AP01DIRECTOR APPOINTED DALE COLLETT
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-02AR0110/11/10 FULL LIST
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-29SH0101/08/09 STATEMENT OF CAPITAL GBP 208622
2010-04-29SH0101/08/08 STATEMENT OF CAPITAL GBP 208622
2010-04-29122S-DIV
2009-11-11AR0110/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHNSTON / 01/10/2009
2009-06-03RES01ALTER MEMORANDUM 01/01/2008
2009-06-03RES12VARYING SHARE RIGHTS AND NAMES
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 3A NEWTON COURT WEST STRAND PENDEFORD BUSINESS PARK WOBASTON ROAD WOLVERHAMPTON WEST MIDLANDS WV9 5HB
2008-11-14363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-27363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-22363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-14363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: THE OLD SCHOOL SAINT JOHNS ROAD DUDLEY WEST MIDLANDS DY2 7JT
2005-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-04363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-01-03363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-18363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-27225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to JPM GROUP 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 JPM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JPM GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 JPM GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 0
Shareholder Funds 2012-07-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JPM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JPM GROUP LIMITED
Trademarks
We have not found any records of JPM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JPM GROUP 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 (64205 - Activities of financial services holding companies) as JPM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JPM GROUP 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 JPM GROUP 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 JPM GROUP 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.