Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J R D BIPEL LTD
Company Information for

J R D BIPEL LTD

UNIT 4 MERRYHILLS HOUSE, MIDDLEMORE LANE WEST, WALSALL, WEST MIDLANDS, WS9 8BG,
Company Registration Number
02747637
Private Limited Company
Active

Company Overview

About J R D Bipel Ltd
J R D BIPEL LTD was founded on 1992-09-15 and has its registered office in Walsall. The organisation's status is listed as "Active". J R D Bipel Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J R D BIPEL LTD
 
Legal Registered Office
UNIT 4 MERRYHILLS HOUSE
MIDDLEMORE LANE WEST
WALSALL
WEST MIDLANDS
WS9 8BG
Other companies in WS9
 
Filing Information
Company Number 02747637
Company ID Number 02747637
Date formed 1992-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 13:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J R D BIPEL LTD
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.

Company Officers of J R D BIPEL LTD

Current Directors
Officer Role Date Appointed
AHMAD MEHDI
Company Secretary 2000-11-28
AHMAD MEHDI
Director 2010-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD DARE
Company Secretary 1992-10-23 2012-05-26
JOHN RICHARD DARE
Director 1993-11-30 2012-05-26
DENNIS SMITH
Director 1993-10-15 2000-11-28
CCS SECRETARIES LIMITED
Nominated Secretary 1992-09-15 1993-10-15
CCS DIRECTORS LIMITED
Nominated Director 1992-09-15 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMAD MEHDI RIGHT MOVE PROPERTIES LIMITED Company Secretary 2003-04-23 CURRENT 2003-04-14 Active
AHMAD MEHDI J.R. DARE LIMITED Company Secretary 2001-06-06 CURRENT 1976-12-31 Active
AHMAD MEHDI COMPOSITE PLASTIC RUBBER MACHINERY LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
AHMAD MEHDI DARE TRADING CENTRE LIMITED Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2014-02-25
AHMAD MEHDI J.R. DARE LIMITED Director 2008-04-21 CURRENT 1976-12-31 Active
AHMAD MEHDI RIGHT MOVE PROPERTIES LIMITED Director 2003-04-23 CURRENT 2003-04-14 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
2024-02-07Notification of Cprm Holding Ltd as a person with significant control on 2016-04-06
2024-02-07Change of details for Cprm Holding Ltd as a person with significant control on 2024-01-19
2024-01-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-01-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Share for share exchange 19/01/2024</ul>
2024-01-29Change to person with significant control
2024-01-26CESSATION OF AHMAD MEHDI AS A PERSON OF SIGNIFICANT CONTROL
2024-01-02SECRETARY'S DETAILS CHNAGED FOR MR AHMAD MEHDI on 2024-01-01
2024-01-02Director's details changed for Mr Ahmad Mehdi on 2024-01-01
2023-08-23CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 027476370002
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-09-03AP03Appointment of Mrs Rania Sammour as company secretary on 2020-09-03
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-02DISS40Compulsory strike-off action has been discontinued
2019-06-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-13DISS40Compulsory strike-off action has been discontinued
2018-06-12AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-03-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0115/09/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0115/09/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Mr Ahmad Mehdi on 2014-01-01
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22DISS40Compulsory strike-off action has been discontinued
2014-01-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0115/09/13 ANNUAL RETURN FULL LIST
2013-07-17DISS40Compulsory strike-off action has been discontinued
2013-07-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-16DISS40Compulsory strike-off action has been discontinued
2013-01-15AR0115/09/12 ANNUAL RETURN FULL LIST
2013-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DARE
2013-01-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN DARE
2012-04-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-21AR0115/09/11 FULL LIST
2011-04-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-12AR0115/09/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-23AP01DIRECTOR APPOINTED AHMAD MEHDI
2009-12-07AR0115/09/09 FULL LIST
2009-05-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-10-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-20363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-09363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-20363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2006-02-20363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS; AMEND
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-13363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-05-11287REGISTERED OFFICE CHANGED ON 11/05/04 FROM: ASHBRIDGE TRAFFORD PARK MANCHESTER M17 1RP
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-01363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-24363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-12-18363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-19225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00
2000-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-12-06288bDIRECTOR RESIGNED
2000-12-06363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-12-06288aNEW SECRETARY APPOINTED
2000-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/00
1999-11-19363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-11-0988(2)RAD 27/10/99--------- £ SI 98@1=98 £ IC 2/100
1999-11-08CERTNMCOMPANY NAME CHANGED POLYMER ADHESIVES LIMITED CERTIFICATE ISSUED ON 09/11/99
1999-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-08-18363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-08-24CERTNMCOMPANY NAME CHANGED J R D POLYTECH LIMITED CERTIFICATE ISSUED ON 25/08/98
1997-10-01287REGISTERED OFFICE CHANGED ON 01/10/97 FROM: C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
1997-10-01AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-10-01363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1996-09-12363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-02-07AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-10-04363sRETURN MADE UP TO 15/09/95; NO CHANGE OF MEMBERS
1995-09-01287REGISTERED OFFICE CHANGED ON 01/09/95 FROM: COLCHESTER HOUSE 38-42 PETER STREET MANCHESTER M2 5GP
1995-09-01287REGISTERED OFFICE CHANGED ON 01/09/95 FROM: C/O KAY JOHNSON GEE GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ
1995-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-29363sRETURN MADE UP TO 15/09/94; CHANGE OF MEMBERS
1994-07-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.



Licences & Regulatory approval
We could not find any licences issued to J R D BIPEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Proposal to Strike Off2013-07-09
Proposal to Strike Off2013-01-15
Fines / Sanctions
No fines or sanctions have been issued against J R D BIPEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 36,983
Creditors Due After One Year 2012-07-01 £ 51,166
Creditors Due Within One Year 2013-06-30 £ 312,745
Creditors Due Within One Year 2012-07-01 £ 476,968
Creditors Due Within One Year 2011-07-01 £ 503,812
Provisions For Liabilities Charges 2013-06-30 £ 27,300
Provisions For Liabilities Charges 2012-07-01 £ 27,300
Provisions For Liabilities Charges 2011-07-01 £ 12,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 J R D BIPEL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 15,650
Cash Bank In Hand 2012-07-01 £ 74,497
Cash Bank In Hand 2011-07-01 £ 101,185
Current Assets 2013-06-30 £ 311,421
Current Assets 2012-07-01 £ 483,983
Current Assets 2011-07-01 £ 638,950
Debtors 2013-06-30 £ 101,119
Debtors 2012-07-01 £ 163,321
Debtors 2011-07-01 £ 350,397
Fixed Assets 2011-07-01 £ 70,926
Stocks Inventory 2013-06-30 £ 194,652
Stocks Inventory 2012-07-01 £ 246,165
Stocks Inventory 2011-07-01 £ 187,368
Tangible Fixed Assets 2013-06-30 £ 126,927
Tangible Fixed Assets 2012-07-01 £ 142,558
Tangible Fixed Assets 2011-07-01 £ 70,021

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J R D BIPEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for J R D BIPEL LTD
Trademarks
We have not found any records of J R D BIPEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J R D BIPEL LTD. 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 (28960 - Manufacture of plastics and rubber machinery) as J R D BIPEL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where J R D BIPEL LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJ R D BIPEL LTDEvent Date2014-01-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ R D BIPEL LTDEvent Date2013-07-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ R D BIPEL LTDEvent Date2013-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J R D BIPEL LTD 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 J R D BIPEL LTD 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.