About

Registered Number: 04529706
Date of Incorporation: 09/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 194 Stourbridge Road, Kidderminster, Worcestershire, DY10 2UY

 

Established in 2002, J.Depper & Sons Ltd have registered office in Worcestershire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEPPER, Hazel Elizabeth 09 September 2002 - 1
DEPPER, Mark John 06 April 2012 - 1
DEPPER, John Geoffrey 09 September 2002 01 August 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 10 August 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 12 October 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 26 May 2012
AP01 - Appointment of director 21 May 2012
AA - Annual Accounts 19 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 August 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 20 November 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 25 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 24 October 2005
395 - Particulars of a mortgage or charge 28 May 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 25 July 2003
225 - Change of Accounting Reference Date 25 July 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
287 - Change in situation or address of Registered Office 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Performance deposit deed 20 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.