About

Registered Number: 05236151
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Canada House, 3 Chepstow Street, Manchester, M1 5FW,

 

Jepson Holt Ltd was founded on 20 September 2004, it's status is listed as "Active". There are 12 directors listed as Husband, Mark Edwin, Jepson, Bethan Claire, Jepson, Delma, Jepson, Philip Alan, Courtney, Siobhan, Draper, Matthew Richard, Habens, Thomas, Holt, Alexander, Jepson, Philip Alan, Monks, Andrew William, Richard, Dawn, Shaw, Michael Patrick for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSBAND, Mark Edwin 02 January 2018 - 1
COURTNEY, Siobhan 27 October 2008 24 September 2010 1
DRAPER, Matthew Richard 31 March 2008 30 April 2016 1
HABENS, Thomas 21 September 2015 30 September 2016 1
HOLT, Alexander 20 September 2004 10 November 2009 1
JEPSON, Philip Alan 20 September 2004 07 August 2020 1
MONKS, Andrew William 24 August 2006 18 March 2009 1
RICHARD, Dawn 05 September 2011 13 June 2014 1
SHAW, Michael Patrick 01 October 2014 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
JEPSON, Bethan Claire 01 October 2016 11 December 2017 1
JEPSON, Delma 01 January 2020 07 August 2020 1
JEPSON, Philip Alan 11 December 2017 01 January 2020 1

Filing History

Document Type Date
PSC04 - N/A 14 August 2020
TM01 - Termination of appointment of director 14 August 2020
PSC07 - N/A 14 August 2020
TM02 - Termination of appointment of secretary 14 August 2020
TM02 - Termination of appointment of secretary 28 June 2020
AP03 - Appointment of secretary 28 June 2020
PSC04 - N/A 28 October 2019
PSC01 - N/A 28 October 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 18 September 2019
SH03 - Return of purchase of own shares 08 May 2019
CS01 - N/A 26 September 2018
AA01 - Change of accounting reference date 25 September 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 08 January 2018
CH01 - Change of particulars for director 11 December 2017
PSC04 - N/A 11 December 2017
AP03 - Appointment of secretary 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 01 October 2016
AP03 - Appointment of secretary 01 October 2016
TM02 - Termination of appointment of secretary 01 October 2016
TM01 - Termination of appointment of director 01 October 2016
TM01 - Termination of appointment of director 01 October 2016
TM01 - Termination of appointment of director 02 May 2016
RESOLUTIONS - N/A 18 January 2016
SH01 - Return of Allotment of shares 16 December 2015
AA - Annual Accounts 27 November 2015
SH01 - Return of Allotment of shares 14 November 2015
SH01 - Return of Allotment of shares 14 October 2015
AR01 - Annual Return 12 October 2015
AP01 - Appointment of director 10 October 2015
AA - Annual Accounts 17 April 2015
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 11 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 09 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 04 April 2011
SH01 - Return of Allotment of shares 11 November 2010
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
SH06 - Notice of cancellation of shares 02 November 2010
SH03 - Return of purchase of own shares 02 November 2010
RESOLUTIONS - N/A 21 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2010
AA - Annual Accounts 16 June 2010
RESOLUTIONS - N/A 02 February 2010
SH01 - Return of Allotment of shares 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AR01 - Annual Return 30 October 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
AA - Annual Accounts 08 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
123 - Notice of increase in nominal capital 08 June 2009
395 - Particulars of a mortgage or charge 14 November 2008
363a - Annual Return 25 September 2008
353 - Register of members 25 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 21 November 2006
353 - Register of members 21 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 27 March 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
353 - Register of members 29 September 2005
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.