JEMPSONS SUPERMARKETS LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 6YD

Company number 05807590
Status Active
Incorporation Date 5 May 2006
Company Type Private Limited Company
Address MAIN STREET, PEASMARSH, 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 thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Auditor's resignation. The most likely internet sites of JEMPSONS SUPERMARKETS LIMITED are www.jempsonssupermarkets.co.uk, and www.jempsons-supermarkets.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five 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 Supermarkets Limited is a Private Limited Company. The company registration number is 05807590. Jempsons Supermarkets Limited has been working since 05 May 2006. The present status of the company is Active. The registered address of Jempsons Supermarkets Limited is Main Street Peasmarsh Rye East Sussex Tn31 6yd. . JEMPSON, Andrew Henry is a Secretary of the company. JEMPSON, Andrew Henry is a Director of the company. JEMPSON, Stephen Harold is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
JEMPSON, Andrew Henry
Appointed Date: 05 May 2006

Director
JEMPSON, Andrew Henry
Appointed Date: 05 May 2006
57 years old

Director
JEMPSON, Stephen Harold
Appointed Date: 05 May 2006
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 May 2006
Appointed Date: 05 May 2006

JEMPSONS SUPERMARKETS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

19 Nov 2015
Auditor's resignation
30 Sep 2015
Accounts for a medium company made up to 3 January 2015
06 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100

...
... and 29 more events
01 Jun 2006
Director resigned
01 Jun 2006
Secretary resigned
25 May 2006
Ad 12/05/06--------- £ si 99@1=99 £ ic 1/100
25 May 2006
Accounting reference date shortened from 31/05/07 to 31/12/06
05 May 2006
Incorporation

JEMPSONS SUPERMARKETS LIMITED Charges

3 September 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land & buildings to the north east of…
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…
16 January 2009
Legal charge over licensed premises
Delivered: 22 January 2009
Status: Satisfied on 4 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of ferry road, rye, east sussex…
7 March 2008
Legal charge
Delivered: 12 March 2008
Status: Satisfied on 4 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of rye road, hawkhurst…
23 November 2006
Legal charge of licensed premises
Delivered: 5 December 2006
Status: Satisfied on 4 December 2012
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east side of ferry road, rye, east…
20 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 4 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…