JEMPSON HOLDINGS LIMITED
RYE SLATERSHELFCO 389 LIMITED

Hellopages » East Sussex » Rother » TN31 7DG

Company number 06832678
Status Active
Incorporation Date 27 February 2009
Company Type Private Limited Company
Address SLADE YARD, RYE, EAST SUSSEX, TN31 7DG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Group of companies' accounts made up to 31 October 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 9,461 . The most likely internet sites of JEMPSON HOLDINGS LIMITED are www.jempsonholdings.co.uk, and www.jempson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Winchelsea Rail Station is 1.7 miles; to Doleham Rail Station is 5.7 miles; to Three Oaks Rail Station is 6.1 miles; to Ham Street Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jempson Holdings Limited is a Private Limited Company. The company registration number is 06832678. Jempson Holdings Limited has been working since 27 February 2009. The present status of the company is Active. The registered address of Jempson Holdings Limited is Slade Yard Rye East Sussex Tn31 7dg. . CHAMBERLAIN, Mark Thomas is a Secretary of the company. CHAMBERLAIN, Mark Thomas is a Director of the company. JEMPSON, Jonathan Edgar is a Director of the company. Secretary SLATER HEELIS (SECRETARIES) LIMITED has been resigned. Director BREWERTON, Gareth has been resigned. Director MEYER, Thomas William has been resigned. Director WETHERELL, Timothy has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CHAMBERLAIN, Mark Thomas
Appointed Date: 31 March 2009

Director
CHAMBERLAIN, Mark Thomas
Appointed Date: 31 March 2009
65 years old

Director
JEMPSON, Jonathan Edgar
Appointed Date: 31 March 2009
82 years old

Resigned Directors

Secretary
SLATER HEELIS (SECRETARIES) LIMITED
Resigned: 31 March 2009
Appointed Date: 27 February 2009

Director
BREWERTON, Gareth
Resigned: 31 March 2009
Appointed Date: 27 February 2009
46 years old

Director
MEYER, Thomas William
Resigned: 16 December 2011
Appointed Date: 31 March 2009
61 years old

Director
WETHERELL, Timothy
Resigned: 14 March 2014
Appointed Date: 31 March 2009
66 years old

Persons With Significant Control

Mr Mark Thomas Chamberlain
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Edgar Jempson
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Thomas William Meyer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEMPSON HOLDINGS LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
04 May 2016
Group of companies' accounts made up to 31 October 2015
10 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 9,461

25 Mar 2015
Group of companies' accounts made up to 31 October 2014
11 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 9,461

...
... and 28 more events
07 Apr 2009
Appointment terminated secretary slater heelis (secretaries) LIMITED
07 Apr 2009
Appointment terminated director gareth brewerton
02 Apr 2009
Particulars of a mortgage or charge / charge no: 1
19 Mar 2009
Company name changed slatershelfco 389 LIMITED\certificate issued on 23/03/09
27 Feb 2009
Incorporation

JEMPSON HOLDINGS LIMITED Charges

4 May 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Jonathan Edgar Jempson
Description: Fixed and floating charge over the undertaking and all…