JEMPSONS LIMITED
NR RYE JEMPSON & BAILEY LIMITED

Hellopages » East Sussex » Rother » TN31 6YD

Company number 01588184
Status Active
Incorporation Date 29 September 1981
Company Type Private Limited Company
Address MAIN STREET, PEASMARSH, NR RYE, EAST SUSSEX, TN31 6YD
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 12,500 . The most likely internet sites of JEMPSONS LIMITED are www.jempsons.co.uk, and www.jempsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. The distance to to Winchelsea Rail Station is 3.1 miles; to Three Oaks Rail Station is 6.1 miles; to St Leonards Warrior Square Rail Station is 10 miles; to West St Leonards Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jempsons Limited is a Private Limited Company. The company registration number is 01588184. Jempsons Limited has been working since 29 September 1981. The present status of the company is Active. The registered address of Jempsons Limited is Main Street Peasmarsh Nr Rye East Sussex Tn31 6yd. . JEMPSON, Harold George is a Director of the company. JEMPSON, Stephen Harold is a Director of the company. Secretary BAILEY, Michael George has been resigned. Secretary JEMPSON, Andrew Henry has been resigned. Director BAILEY, Michael George has been resigned. Director JEMPSON, Andrew Henry has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director

Director

Resigned Directors

Secretary
BAILEY, Michael George
Resigned: 03 September 1996

Secretary
JEMPSON, Andrew Henry
Resigned: 14 January 2015
Appointed Date: 03 September 1996

Director
BAILEY, Michael George
Resigned: 03 September 1996
90 years old

Director
JEMPSON, Andrew Henry
Resigned: 14 January 2015
57 years old

Persons With Significant Control

Mr. Stephen Harold Jempson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Harold George Jempson
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

JEMPSONS LIMITED Events

15 Oct 2016
Confirmation statement made on 30 September 2016 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12,500

04 Oct 2015
Group of companies' accounts made up to 3 January 2015
04 Feb 2015
Termination of appointment of Andrew Henry Jempson as a secretary on 14 January 2015
...
... and 99 more events
26 Mar 1987
Return made up to 30/09/86; full list of members

13 Oct 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Oct 1984
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Oct 1981
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Oct 1981
Memorandum and Articles of Association

JEMPSONS LIMITED Charges

30 May 2014
Charge code 0158 8184 0011
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold ground floor retail shop at high street…
3 September 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H lands and premises at, peasmarsh rye t/nos ESX19213…
29 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2007
Legal charge over licensed premises
Delivered: 23 February 2007
Status: Satisfied on 8 November 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a merrimaes cock hill main street peasmarsh…
20 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 8 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south of main…
17 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1993
Legal charge
Delivered: 27 March 1993
Status: Satisfied on 27 November 2001
Persons entitled: Girobank PLC
Description: F/H land and buildings on the south of main street…
11 November 1991
Legal charge
Delivered: 14 November 1991
Status: Satisfied on 27 November 2001
Persons entitled: Girobank PLC
Description: Pond cottage tanhouse lane peasmarsh rye east sussex…
7 May 1987
Fixed and floating charge
Delivered: 19 May 1987
Status: Satisfied on 27 November 2001
Persons entitled: Girobank PLC
Description: 1. all book debts present & future due or owing to the…
17 September 1984
Legal charge
Delivered: 19 October 1984
Status: Satisfied on 7 September 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the south side of main st…