Company number 07922521
Status Active
Incorporation Date 24 January 2012
Company Type Private Limited Company
Address STARTEC HOUSE UNIT 1 GROUND FLOOR, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2015; Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-02-11
GBP 1
; Total exemption small company accounts made up to 31 January 2014. The most likely internet sites of JEPIT LIMITED are www.jepit.co.uk, and www.jepit.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Jepit Limited is a Private Limited Company.
The company registration number is 07922521. Jepit Limited has been working since 24 January 2012.
The present status of the company is Active. The registered address of Jepit Limited is Startec House Unit 1 Ground Floor Davis Road Chessington Surrey Kt9 1tt. . DHANJAL, Hardeep is a Director of the company. Director ACHARYA, Nikhilrai has been resigned. Director HUA, Vinh Hoa has been resigned. Director KULAPALANONT, Manat has been resigned. Director O'DRISCOLL, Richard Spencer Finian has been resigned. Director URANSATIEN, Krit has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
HUA, Vinh Hoa
Resigned: 23 January 2014
Appointed Date: 03 September 2012
50 years old
Director
URANSATIEN, Krit
Resigned: 01 June 2014
Appointed Date: 01 February 2014
73 years old
JEPIT LIMITED Events
20 Feb 2016
Total exemption small company accounts made up to 31 January 2015
11 Feb 2016
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-02-11
31 Oct 2014
Total exemption small company accounts made up to 31 January 2014
23 Oct 2014
Appointment of receiver or manager
23 Oct 2014
Appointment of receiver or manager
...
... and 20 more events
01 Mar 2012
Particulars of a mortgage or charge / charge no: 1
31 Jan 2012
Appointment of Nikhilrai Acharya as a director
31 Jan 2012
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 31 January 2012
31 Jan 2012
Termination of appointment of Richard Odriscoll as a director
24 Jan 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
23 September 2013
Charge code 0792 2521 0004
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as 13 campbell road…
23 September 2013
Charge code 0792 2521 0003
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as 13 campbell road…
8 February 2013
Legal charge
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Aimie Lamb
Description: The f/h property k/a 13 campbell road croydon t/no…
20 February 2012
Legal charge
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Shg Holdings Limited
Description: 13 campbell road croydon.