UKBizDB.co.uk

JEPSON HOLT LIMITED

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

This company is commonly known as Jepson Holt Limited. The company was founded 19 years ago and was given the registration number 05236151. The firm's registered office is in MANCHESTER. You can find them at Adamson House, Towers Business Park, Wilmslow Road, Manchester, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:JEPSON HOLT LIMITED
Company Number:05236151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Adamson House, Towers Business Park, Wilmslow Road, Manchester, England, M20 2YY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, 60 Chorley New Road, Bolton, England, BL1 4DA

Director02 January 2018Active
Canada House, 3 Chepstow Street, Manchester, England, M1 5FW

Secretary01 October 2016Active
Canada House, 3 Chepstow Street, Manchester, England, M1 5FW

Secretary01 January 2020Active
Canada House, 3 Chepstow Street, Manchester, England, M1 5FW

Secretary11 December 2017Active
4 Virginia Chase, Cheadle Hulme, Cheadle, SK8 6JN

Secretary20 September 2004Active
85, Moss Lane, Alderley Edge, SK9 7HP

Director27 October 2008Active
29, Gillercomb Close, West Bridgford, Nottingham, United Kingdom, NG2 6SE

Director31 March 2008Active
Ground Floor 7, Burton Place, Off Ellesmere Street, Castlefield, M15 4PT

Director20 September 2010Active
Ground Floor 7, Burton Place, Off Ellesmere Street, Castlefield, M15 4PT

Director21 September 2015Active
Riley Green Cottage, Bolton Road, Hoghton, Preston, PR5 0SP

Director20 September 2004Active
Canada House, 3 Chepstow Street, Manchester, England, M1 5FW

Director20 September 2004Active
The Towers, Weaver Suite, The Towers,, Wilmslow Road,, Manchester,, England, M20 2SL

Director18 August 2020Active
34 Carnoustie Close, Fulwood, Preston, PR2 7ER

Director24 August 2006Active
Ground Floor 7, Burton Place, Off Ellesmere Street, Castlefield, M15 4PT

Director05 September 2011Active
Ground Floor 7, Burton Place, Off Ellesmere Street, Castlefield, M15 4PT

Director01 October 2014Active
The Towers, Weaver Suite, The Towers,, Wilmslow Road,, Manchester,, England, M20 2SL

Director06 July 2021Active

People with Significant Control

Mr Mark Edwin Husband
Notified on:16 August 2018
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Bedford House, 60 Chorley New Road, Bolton, England, BL1 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Alan Jepson
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Canada House, 3 Chepstow Street, Manchester, England, M1 5FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Address

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

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-18Address

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

Download
2022-01-18Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Incorporation

Memorandum articles.

Download
2020-10-08Address

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

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.