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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEPSON, Graham | 17 March 1997 | - | 1 |
JEPSON, Lesley | 17 March 1997 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 June 1997 | Fully Satisfied |
N/A |