JEPERO LIMITED
ULVERSTON HODGSTONE LIMITED

Hellopages » Cumbria » South Lakeland » LA12 7DZ

Company number 04509442
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address 34/36 KING STREET, ULVERSTON, CUMBRIA, LA12 7DZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 3 . The most likely internet sites of JEPERO LIMITED are www.jepero.co.uk, and www.jepero.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Askam Rail Station is 4.4 miles; to Cark Rail Station is 5.2 miles; to Foxfield Rail Station is 6.5 miles; to Barrow-in-Furness Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jepero Limited is a Private Limited Company. The company registration number is 04509442. Jepero Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Jepero Limited is 34 36 King Street Ulverston Cumbria La12 7dz. The company`s financial liabilities are £4.41k. It is £4.21k against last year. The cash in hand is £16.97k. It is £0.67k against last year. And the total assets are £37.25k, which is £2.31k against last year. KITCHIN, Jennifer is a Secretary of the company. KITCHIN, Robert James is a Director of the company. Secretary HORNBY, Paul has been resigned. Director HORNBY, John Fleet has been resigned. Director KITCHIN, Jennifer has been resigned. Director KITCHIN, Peter Deans has been resigned. The company operates in "Other retail sale in non-specialised stores".


jepero Key Finiance

LIABILITIES £4.41k
+2126%
CASH £16.97k
+4%
TOTAL ASSETS £37.25k
+6%
All Financial Figures

Current Directors

Secretary
KITCHIN, Jennifer
Appointed Date: 19 September 2002

Director
KITCHIN, Robert James
Appointed Date: 19 October 2009
48 years old

Resigned Directors

Secretary
HORNBY, Paul
Resigned: 19 September 2002
Appointed Date: 12 August 2002

Director
HORNBY, John Fleet
Resigned: 19 September 2002
Appointed Date: 12 August 2002
79 years old

Director
KITCHIN, Jennifer
Resigned: 02 August 2013
Appointed Date: 19 September 2002
75 years old

Director
KITCHIN, Peter Deans
Resigned: 02 August 2013
Appointed Date: 19 September 2002
77 years old

Persons With Significant Control

Mr Robert James Kitchin
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

JEPERO LIMITED Events

21 Jul 2016
Confirmation statement made on 15 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Oct 2014
Registration of charge 045094420002, created on 17 October 2014
...
... and 38 more events
14 Oct 2002
Secretary resigned
14 Oct 2002
Ad 19/09/02--------- £ si 1@1=1 £ ic 2/3
09 Oct 2002
Memorandum and Articles of Association
26 Sep 2002
Company name changed hodgstone LIMITED\certificate issued on 26/09/02
12 Aug 2002
Incorporation

JEPERO LIMITED Charges

17 October 2014
Charge code 0450 9442 0002
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 November 2002
Debenture
Delivered: 26 November 2002
Status: Satisfied on 24 September 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…