This company is commonly known as Jephson & Co Limited. The company was founded 56 years ago and was given the registration number 00917845. The firm's registered office is in KINGSBRIDGE. You can find them at West Farm, Loworthy, Slapton, Kingsbridge, Devon. This company's SIC code is 01500 - Mixed farming.
Name | : | JEPHSON & CO LIMITED |
---|---|---|
Company Number | : | 00917845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1967 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West Farm, Loworthy, Slapton, Kingsbridge, Devon, England, TQ7 2RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB | Secretary | 25 September 2002 | Active |
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB | Director | 01 May 2023 | Active |
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB | Director | 01 March 2007 | Active |
5 London End Lane, Bow Brickhill, Milton Keynes, MK17 9LE | Secretary | 25 February 1998 | Active |
5 London End Lane, Bow Brickhill, Milton Keynes, MK17 9LE | Secretary | - | Active |
Common Farm, Lidlington, MK43 0SJ | Secretary | 11 December 1998 | Active |
5 London End Lane, Bow Brickhill, Milton Keynes, MK17 9LE | Director | - | Active |
5 London End Lane, Bow Brickhill, Milton Keynes, MK17 9LE | Director | - | Active |
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB | Director | 12 October 2006 | Active |
Brook Farm, Washbourne, Totnes, England, TQ9 7UB | Director | 01 March 2007 | Active |
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB | Director | 01 March 2007 | Active |
Common Farm, Lidlington, MK43 0SJ | Director | 11 December 1998 | Active |
Blind Pond Farm, Woburn Sands Road, Bow Brickhill, MK17 9LA | Director | 11 December 1998 | Active |
6 Vav Dyke Close, Woburn Sands, Milton Keynes, MK17 80X | Director | 01 June 1998 | Active |
Mrs Cherry Theresa Jephson | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB |
Nature of control | : |
|
Mr Richard Jephson | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person secretary company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.