JEPSONS LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6DA

Company number 04545448
Status Liquidation
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address 20 ROUNDHOUSE COURT SOUTH RINGS BUSINESS PARK, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6DA
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 20 South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 1 October 2016; Registered office address changed from Units a1 & a2 Hulme Court, Blackburn Trade Park Commercial Road Blackburn Lancashire BB3 0FE to 20 South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 1 October 2016. The most likely internet sites of JEPSONS LIMITED are www.jepsons.co.uk, and www.jepsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Jepsons Limited is a Private Limited Company. The company registration number is 04545448. Jepsons Limited has been working since 25 September 2002. The present status of the company is Liquidation. The registered address of Jepsons Limited is 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire Pr5 6da. . CHELL, Andrew is a Director of the company. Secretary EDMONDSON, Janet has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director EDMONDSON, Janet has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. Director TURNER, Alan has been resigned. Director VINCENT, Edmondson has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
CHELL, Andrew
Appointed Date: 01 January 2008
60 years old

Resigned Directors

Secretary
EDMONDSON, Janet
Resigned: 22 July 2011
Appointed Date: 25 September 2002

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Director
EDMONDSON, Janet
Resigned: 22 July 2011
Appointed Date: 25 September 2002
78 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Director
TURNER, Alan
Resigned: 22 July 2011
Appointed Date: 25 September 2002
77 years old

Director
VINCENT, Edmondson
Resigned: 22 July 2011
Appointed Date: 25 September 2002
75 years old

JEPSONS LIMITED Events

23 Nov 2016
Notice to Registrar of Companies of Notice of disclaimer
01 Oct 2016
Registered office address changed from 20 South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 1 October 2016
01 Oct 2016
Registered office address changed from Units a1 & a2 Hulme Court, Blackburn Trade Park Commercial Road Blackburn Lancashire BB3 0FE to 20 South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA on 1 October 2016
01 Sep 2016
Statement of affairs with form 4.19
01 Sep 2016
Appointment of a voluntary liquidator
...
... and 55 more events
21 Oct 2002
New secretary appointed;new director appointed
21 Oct 2002
Registered office changed on 21/10/02 from: c/o midlands company services LTD, 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU
07 Oct 2002
Director resigned
07 Oct 2002
Secretary resigned
25 Sep 2002
Incorporation

JEPSONS LIMITED Charges

15 June 2016
Charge code 0454 5448 0004
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
23 April 2014
Charge code 0454 5448 0003
Delivered: 24 April 2014
Status: Satisfied on 5 July 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
14 November 2012
All assets debenture
Delivered: 16 November 2012
Status: Satisfied on 21 May 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 July 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied on 4 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…