Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
Secretary Name | Linda McTaggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kings Close Abbey Hey Manchester Lancashire M18 8TB |
Secretary Name | Christine Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2010) |
Role | Company Director |
Correspondence Address | C/O Seligman Percy Hilton House, Lord Street Stockport Cheshire SK1 3NA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | jeppads.co.uk |
---|---|
Telephone | 0161 2225653 |
Telephone region | Manchester |
Registered Address | C/O Seligman Percy Hilton House, Lord Street Stockport Cheshire SK1 3NA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2 at £1 | Allan Jepson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £54,950 |
Cash | £91,610 |
Current Liabilities | £36,660 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
13 June 2003 | Delivered on: 18 June 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pathshire house, thomas street, stockport t/n CH61139. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 April 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
28 April 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
6 January 2011 | Termination of appointment of Christine Robertson as a secretary (1 page) |
6 January 2011 | Termination of appointment of Christine Robertson as a secretary (1 page) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Allan Jepson on 10 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Christine Robertson on 10 October 2010 (1 page) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Allan Jepson on 10 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Christine Robertson on 10 October 2010 (1 page) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Allan Jepson on 10 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Allan Jepson on 10 October 2009 (2 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Return made up to 10/10/06; full list of members (6 pages) |
23 October 2006 | New secretary appointed (2 pages) |
13 June 2006 | Company name changed jep pads displays LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed jep pads displays LIMITED\certificate issued on 13/06/06 (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (6 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
31 December 2002 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
31 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
10 October 2002 | Incorporation (10 pages) |
10 October 2002 | Incorporation (10 pages) |