JOHN JEMPSON & SON LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 7DG

Company number 00674917
Status Active
Incorporation Date 14 November 1960
Company Type Private Limited Company
Address SLADE YARD, 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 ninety events have happened. The last three records are Director's details changed for Mark Thomas Chamberlain on 8 December 2016; Full accounts made up to 31 October 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,466 . The most likely internet sites of JOHN JEMPSON & SON LIMITED are www.johnjempsonson.co.uk, and www.john-jempson-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven 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.John Jempson Son Limited is a Private Limited Company. The company registration number is 00674917. John Jempson Son Limited has been working since 14 November 1960. The present status of the company is Active. The registered address of John Jempson Son Limited is Slade Yard Slade Yard Rye East Sussex Tn31 7dg. . HUNT, Ginni Kit Ching 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 JEMPSON, Adah Ruth has been resigned. Secretary JEMPSON, Sarah has been resigned. Director JEMPSON, Adah Ruth has been resigned. Director JEMPSON, Sarah 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
HUNT, Ginni Kit Ching
Appointed Date: 31 January 2009

Director
CHAMBERLAIN, Mark Thomas
Appointed Date: 13 February 2006
65 years old

Director

Resigned Directors

Secretary
JEMPSON, Adah Ruth
Resigned: 16 March 1998

Secretary
JEMPSON, Sarah
Resigned: 31 January 2009
Appointed Date: 16 March 1998

Director
JEMPSON, Adah Ruth
Resigned: 16 March 1998
120 years old

Director
JEMPSON, Sarah
Resigned: 31 January 2009
Appointed Date: 16 March 1998
83 years old

Director
MEYER, Thomas William
Resigned: 16 December 2011
Appointed Date: 04 February 2008
61 years old

Director
WETHERELL, Timothy
Resigned: 14 March 2014
Appointed Date: 08 April 2010
66 years old

JOHN JEMPSON & SON LIMITED Events

08 Dec 2016
Director's details changed for Mark Thomas Chamberlain on 8 December 2016
04 May 2016
Full accounts made up to 31 October 2015
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,466

21 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,466

25 Mar 2015
Full accounts made up to 31 October 2014
...
... and 80 more events
22 Jul 1987
Full accounts made up to 31 October 1986

15 Jul 1987
Return made up to 22/04/87; full list of members

18 Jul 1986
Return made up to 31/05/86; full list of members

16 May 1986
Full accounts made up to 31 October 1985

25 Aug 1982
Memorandum and Articles of Association

JOHN JEMPSON & SON LIMITED Charges

10 July 2013
Charge code 0067 4917 0009
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
4 May 2010
Legal assignment
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 March 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all non-vesting domestic debts…
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…
18 January 2006
Debenture
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1995
Fixed charge
Delivered: 22 March 1995
Status: Satisfied on 2 April 2009
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over:6 x montracon triaxle…
5 December 1984
Mortgage debenture
Delivered: 12 December 1984
Status: Satisfied on 2 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h, l/h properteis…
1 August 1983
Legal mortgage
Delivered: 17 August 1983
Status: Satisfied on 2 April 2009
Persons entitled: National Westminster Bank PLC
Description: L/H land and premises at winchelsea road rye east sussex…
21 May 1973
Legal mortgage
Delivered: 4 June 1973
Status: Satisfied on 2 April 2009
Persons entitled: National Westminster Bank PLC
Description: Land rear of 778 st margaret tce. & part of slades marsh…