This company is commonly known as Jeppesen Holdings Limited. The company was founded 18 years ago and was given the registration number 05600788. The firm's registered office is in WEST SUSSEX. You can find them at Chatham House, 226 Oving Road, Chichester, West Sussex, . This company's SIC code is 41100 - Development of building projects.
Name | : | JEPPESEN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05600788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2005 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chatham House, 226 Oving Road, Chichester, West Sussex, PO19 7EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Stoke House, Downs Road, West Stoke, Chichester, United Kingdom, PO18 9BN | Secretary | 24 October 2005 | Active |
West Stoke House, Downs Road, West Stoke, Chichester, United Kingdom, PO18 9BN | Director | 24 October 2005 | Active |
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH | Director | 03 July 2013 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 24 October 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 24 October 2005 | Active |
Mrs Marie Louise Jeppesen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-04 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.