About

Registered Number: 03333196
Date of Incorporation: 14/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 149 Shackleton Close, Old Hall, Warrington, Cheshire, WA5 9QG,

 

G & L Jepson Ltd was registered on 14 March 1997 with its registered office in Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Jepson, Graham, Jepson, Lesley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEPSON, Graham 17 March 1997 - 1
JEPSON, Lesley 17 March 1997 - 1

Filing History

Document Type Date
MR04 - N/A 28 September 2020
AA - Annual Accounts 20 September 2020
CS01 - N/A 20 March 2020
RESOLUTIONS - N/A 31 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 16 March 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 20 March 2018
MR05 - N/A 20 March 2018
AA - Annual Accounts 26 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 28 August 2015
AD01 - Change of registered office address 18 June 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 05 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2007
353 - Register of members 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 19 September 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 20 December 2004
363a - Annual Return 07 April 2004
AA - Annual Accounts 19 October 2003
363a - Annual Return 01 April 2003
AA - Annual Accounts 01 March 2003
363a - Annual Return 28 March 2002
AA - Annual Accounts 14 November 2001
363a - Annual Return 03 April 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 04 April 2000
AA - Annual Accounts 09 November 1999
363a - Annual Return 14 April 1999
AA - Annual Accounts 15 October 1998
225 - Change of Accounting Reference Date 23 June 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
363a - Annual Return 07 April 1998
395 - Particulars of a mortgage or charge 10 June 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.