About

Registered Number: 04052983
Date of Incorporation: 15/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 18 Church Road, Bookham, Surrey, KT23 3PW

 

Jesp Services Ltd was registered on 15 August 2000 and has its registered office in Surrey, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Peter George 14 September 2000 - 1
BUSH, Sally Elizabeth 14 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 15 July 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 25 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH03 - Change of particulars for secretary 15 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 29 September 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 04 July 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
363s - Annual Return 03 October 2001
225 - Change of Accounting Reference Date 24 July 2001
288a - Notice of appointment of directors or secretaries 03 October 2000
CERTNM - Change of name certificate 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
NEWINC - New incorporation documents 15 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.