About

Registered Number: 00674917
Date of Incorporation: 14/11/1960 (63 years and 5 months ago)
Company Status: Active
Registered Address: Slade Yard, Rye, East Sussex, TN31 7DG

 

John Jempson & Son Ltd was registered on 14 November 1960 with its registered office in Rye in East Sussex, it has a status of "Active". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 17 April 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 06 April 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 19 April 2017
CH01 - Change of particulars for director 08 December 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 25 March 2015
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 23 April 2014
MR01 - N/A 11 July 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 26 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 12 April 2011
MG01 - Particulars of a mortgage or charge 06 May 2010
AP01 - Appointment of director 21 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
353 - Register of members 12 June 2009
RESOLUTIONS - N/A 07 April 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2009
AA - Annual Accounts 04 April 2009
395 - Particulars of a mortgage or charge 03 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 23 April 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 07 April 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
395 - Particulars of a mortgage or charge 20 January 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 06 April 2003
AA - Annual Accounts 17 June 2002
363s - Annual Return 07 May 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 27 April 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 08 May 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 03 May 1995
395 - Particulars of a mortgage or charge 22 March 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 07 May 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 25 April 1992
AA - Annual Accounts 09 March 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 29 April 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 28 April 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 15 July 1987
363 - Annual Return 18 July 1986
AA - Annual Accounts 16 May 1986
MEM/ARTS - N/A 25 August 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2013 Outstanding

N/A

Legal assignment 04 May 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 31 March 2009 Outstanding

N/A

Debenture 31 March 2009 Outstanding

N/A

Debenture 18 January 2006 Outstanding

N/A

Fixed charge 21 March 1995 Fully Satisfied

N/A

Mortgage debenture 05 December 1984 Fully Satisfied

N/A

Legal mortgage 01 August 1983 Fully Satisfied

N/A

Legal mortgage 21 May 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.