LEDGARD JEPSON LIMITED
TANKERSLEY CHAPTER TWO AGENCY LIMITED LEDGARD JEPSON LIMITED

Hellopages » South Yorkshire » Barnsley » S75 3DP

Company number 02391720
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address MAPLE ROAD, MAPLE PARK, TANKERSLEY, BARNSLEY, S75 3DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LEDGARD JEPSON LIMITED are www.ledgardjepson.co.uk, and www.ledgard-jepson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Ledgard Jepson Limited is a Private Limited Company. The company registration number is 02391720. Ledgard Jepson Limited has been working since 02 June 1989. The present status of the company is Active. The registered address of Ledgard Jepson Limited is Maple Road Maple Park Tankersley Barnsley S75 3dp. . HIGGINS, Christina is a Secretary of the company. EXLEY, David Robert is a Director of the company. MORRIS, Daniel Robert is a Director of the company. Secretary LEDGARD, Bryan John has been resigned. Director ARCHER BELL, Susanne has been resigned. Director GILBERT, Wayne has been resigned. Director JEPSON, Raymond Sydney has been resigned. Director LEDGARD, Bryan John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HIGGINS, Christina
Appointed Date: 02 March 1992

Director
EXLEY, David Robert
Appointed Date: 28 April 1995
55 years old

Director
MORRIS, Daniel Robert
Appointed Date: 01 May 2003
49 years old

Resigned Directors

Secretary
LEDGARD, Bryan John
Resigned: 03 March 1992

Director
ARCHER BELL, Susanne
Resigned: 10 November 2010
Appointed Date: 01 May 2003
67 years old

Director
GILBERT, Wayne
Resigned: 01 February 2010
61 years old

Director
JEPSON, Raymond Sydney
Resigned: 17 May 2006
67 years old

Director
LEDGARD, Bryan John
Resigned: 30 May 2003
74 years old

Persons With Significant Control

Mr David Robert Exley
Notified on: 26 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEDGARD JEPSON LIMITED Events

08 Dec 2016
Confirmation statement made on 20 November 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
04 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 800

08 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 132 more events
11 Jul 1989
Secretary resigned;new secretary appointed

11 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1989
Memorandum and Articles of Association
27 Jun 1989
Company name changed bluelixir LIMITED\certificate issued on 28/06/89
02 Jun 1989
Incorporation

LEDGARD JEPSON LIMITED Charges

8 September 2014
Charge code 0239 1720 0010
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage ove the freehold property known as unit 1…
4 August 2014
Charge code 0239 1720 0009
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 July 2005
Legal mortgage
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a unit 1 maplepark wentworth business park…
30 June 2005
Legal mortgage
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land lying to the east of mortimer road cubley penistone…
30 June 2005
Legal mortgage
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings known as mortimer heights mortimer road…
22 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 March 2004
Legal mortgage
Delivered: 2 April 2004
Status: Satisfied on 14 May 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a mortimer heights cubley penistone…
10 December 1999
Legal mortgage
Delivered: 11 December 1999
Status: Satisfied on 14 May 2011
Persons entitled: Hsbc Bank PLC
Description: Land at mortimer road cubley penistone south yorkshire…
14 May 1997
Debenture
Delivered: 17 May 1997
Status: Satisfied on 15 December 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 June 1991
Mortgage debenture
Delivered: 11 June 1991
Status: Satisfied on 25 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…