UKBizDB.co.uk

JEPCO (MARKETING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jepco (marketing) Limited. The company was founded 20 years ago and was given the registration number 05064587. The firm's registered office is in SPALDING. You can find them at Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, Lincolnshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:JEPCO (MARKETING) LIMITED
Company Number:05064587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, Lincolnshire, PE12 9PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Secretary05 March 2004Active
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Director01 December 2006Active
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Director18 November 2019Active
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Director05 March 2004Active
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Director12 May 2014Active
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Director06 February 2008Active
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Director06 February 2008Active
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB

Director06 February 2008Active

People with Significant Control

Mr David John Edwards
Notified on:05 March 2017
Status:Active
Date of birth:April 1959
Nationality:British
Address:Norfolk House Farm, Gedney Marsh, Spalding, PE12 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Eric Creasey
Notified on:05 March 2017
Status:Active
Date of birth:December 1949
Nationality:British
Address:Norfolk House Farm, Gedney Marsh, Spalding, PE12 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Jane Lydia Piccaver
Notified on:05 March 2017
Status:Active
Date of birth:October 1970
Nationality:British
Address:Norfolk House Farm, Gedney Marsh, Spalding, PE12 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Stuart William Piccaver
Notified on:05 March 2017
Status:Active
Date of birth:February 1971
Nationality:British
Address:Norfolk House Farm, Gedney Marsh, Spalding, PE12 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Capital

Capital allotment shares.

Download
2019-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.