UKBizDB.co.uk

JEPHSON & CO LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:West Farm, Loworthy, Slapton, Kingsbridge, Devon, England, TQ7 2RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB

Secretary25 September 2002Active
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB

Director01 May 2023Active
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB

Director01 March 2007Active
5 London End Lane, Bow Brickhill, Milton Keynes, MK17 9LE

Secretary25 February 1998Active
5 London End Lane, Bow Brickhill, Milton Keynes, MK17 9LE

Secretary-Active
Common Farm, Lidlington, MK43 0SJ

Secretary11 December 1998Active
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

Director12 October 2006Active
Brook Farm, Washbourne, Totnes, England, TQ9 7UB

Director01 March 2007Active
West Farm, Loworthy, Slapton, Kingsbridge, England, TQ7 2RB

Director01 March 2007Active
Common Farm, Lidlington, MK43 0SJ

Director11 December 1998Active
Blind Pond Farm, Woburn Sands Road, Bow Brickhill, MK17 9LA

Director11 December 1998Active
6 Vav Dyke Close, Woburn Sands, Milton Keynes, MK17 80X

Director01 June 1998Active

People with Significant Control

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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.