JEPHSONS SHOPFITTERS LIMITED
MANSFIELD BRONZEMINE LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5GX

Company number 03480293
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address MAUN HOUSE, MAUN WAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 5GX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of JEPHSONS SHOPFITTERS LIMITED are www.jephsonsshopfitters.co.uk, and www.jephsons-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Kirkby in Ashfield Rail Station is 2.7 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 9.2 miles; to Langley Mill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jephsons Shopfitters Limited is a Private Limited Company. The company registration number is 03480293. Jephsons Shopfitters Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Jephsons Shopfitters Limited is Maun House Maun Way Mansfield Nottinghamshire Ng18 5gx. . JEPHSON, Ian is a Secretary of the company. JEPHSON, Ian is a Director of the company. SCHOFIELD, Nigel Ashley is a Director of the company. Secretary JEPHSON, Kathleen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JEPHSON, Barry has been resigned. Director JEPHSON, Kathleen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
JEPHSON, Ian
Appointed Date: 05 April 2000

Director
JEPHSON, Ian
Appointed Date: 05 April 2000
63 years old

Director
SCHOFIELD, Nigel Ashley
Appointed Date: 05 April 2000
61 years old

Resigned Directors

Secretary
JEPHSON, Kathleen
Resigned: 05 April 2000
Appointed Date: 04 March 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1998
Appointed Date: 12 December 1997

Director
JEPHSON, Barry
Resigned: 05 April 2000
Appointed Date: 04 March 1998
90 years old

Director
JEPHSON, Kathleen
Resigned: 05 April 2000
Appointed Date: 04 March 1998
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1998
Appointed Date: 12 December 1997

Persons With Significant Control

Jephsons Shopfitters Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JEPHSONS SHOPFITTERS LIMITED Events

21 Dec 2016
Accounts for a medium company made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
02 Jan 2016
Accounts for a medium company made up to 31 March 2015
20 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 30

06 Jan 2015
Accounts for a medium company made up to 31 March 2014
...
... and 53 more events
03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Company name changed bronzemine LIMITED\certificate issued on 06/03/98
12 Dec 1997
Incorporation

JEPHSONS SHOPFITTERS LIMITED Charges

24 April 1998
Debenture
Delivered: 1 May 1998
Status: Satisfied on 14 June 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…