About

Registered Number: 05064587
Date of Incorporation: 05/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, Lincolnshire, PE12 9PB

 

Jepco (Marketing) Ltd was founded on 05 March 2004 and are based in Spalding, Lincolnshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC07 - N/A 16 January 2020
CS01 - N/A 13 January 2020
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 24 October 2019
SH01 - Return of Allotment of shares 29 September 2019
MR01 - N/A 10 July 2019
MR04 - N/A 23 May 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 07 April 2017
MR05 - N/A 08 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 19 June 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 04 November 2013
MISC - Miscellaneous document 30 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 23 May 2009
395 - Particulars of a mortgage or charge 24 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
RESOLUTIONS - N/A 20 February 2008
RESOLUTIONS - N/A 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 02 June 2005
RESOLUTIONS - N/A 01 June 2005
RESOLUTIONS - N/A 01 June 2005
363s - Annual Return 01 April 2005
RESOLUTIONS - N/A 01 July 2004
395 - Particulars of a mortgage or charge 19 April 2004
225 - Change of Accounting Reference Date 16 March 2004
NEWINC - New incorporation documents 05 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2019 Outstanding

N/A

Debenture 21 May 2009 Fully Satisfied

N/A

All assets debenture 17 April 2009 Outstanding

N/A

Debenture 13 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.