Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
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, Greater Manchester. Jpi Building Control Approvers Limited was registered 1 year 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15772877
Private limited company
Age
1 year 6 months
Incorporated
11 June 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 June 2025
(6 months ago)
Next confirmation dated
10 June 2026
Due by
24 June 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
11 Jun
⟶
31 Mar 2025
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Jpi Building Control Approvers Limited
Contact
Update Details
Address
2a Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
England
Address changed on
9 Jun 2025
(6 months ago)
Previous address was
, Unit 1E, Riverside Court Huddersfield Road, Delph, Oldham, OL3 5FZ, England
Companies in OL3 5FZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
1
Paul Roy McClelland
Director • British • Lives in England • Born in Mar 1983
Andrew John Marsden
Director • British • Lives in England • Born in Aug 1980
Jiggy Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jpi Fire & Building Regulation Consultants Ltd
Andrew John Marsden is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period
31 May
⟶
31 Mar 2025
Traded for
10 months
Cash in Bank
£42.25K
Turnover
Unreported
Employees
2
Total Assets
£74.44K
Total Liabilities
-£26.22K
Net Assets
£48.22K
Debt Ratio (%)
35%
See 10 Year Full Financials
Latest Activity
New Charge Registered
27 Days Ago on 3 Dec 2025
Accounting Period Shortened
1 Month Ago on 21 Nov 2025
Mr Paul Roy Mcclelland Details Changed
2 Months Ago on 16 Oct 2025
Jiggy Bidco Limited (PSC) Appointed
3 Months Ago on 5 Sep 2025
Confirmation Submitted
6 Months Ago on 10 Jun 2025
Registered Address Changed
6 Months Ago on 9 Jun 2025
Full Accounts Submitted
7 Months Ago on 13 May 2025
Accounting Period Shortened
1 Year Ago on 18 Dec 2024
Accounting Period Shortened
1 Year Ago on 17 Dec 2024
Notification of PSC Statement
1 Year 1 Month Ago on 14 Nov 2024
Get Alerts
Get Credit Report
Discover Jpi Building Control Approvers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 157728770001, created on 3 December 2025
Submitted on 4 Dec 2025
Withdrawal of a person with significant control statement on 21 November 2025
Submitted on 21 Nov 2025
Notification of Jiggy Bidco Limited as a person with significant control on 5 September 2025
Submitted on 21 Nov 2025
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 21 Nov 2025
Director's details changed for Mr Paul Roy Mcclelland on 16 October 2025
Submitted on 16 Oct 2025
Memorandum and Articles of Association
Submitted on 12 Sep 2025
Resolutions
Submitted on 12 Sep 2025
Second filing of Confirmation Statement dated 10 June 2025
Submitted on 22 Aug 2025
Confirmation statement made on 10 June 2025 with updates
Submitted on 10 Jun 2025
Registered office address changed from , Unit 1E, Riverside Court Huddersfield Road, Delph, Oldham, OL3 5FZ, England to 2a Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 9 June 2025
Submitted on 9 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs