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.
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 | : |
|
Registered Address | : | Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, Lincolnshire, PE12 9PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Secretary | 05 March 2004 | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Director | 01 December 2006 | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Director | 18 November 2019 | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Director | 05 March 2004 | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Director | 12 May 2014 | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Director | 06 February 2008 | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Director | 06 February 2008 | Active |
Norfolk House Farm, Gedney Marsh, Holbeach, Spalding, PE12 9PB | Director | 06 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-29 | Capital | Capital allotment shares. | Download |
2019-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.