Leeds
LS10 1ND
Director Name | Mr James Mark Gawthorpe |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(65 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Clarence Road Leeds LS10 1ND |
Director Name | Mr Robert Edwin Dalby |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 20 Kensington Road York North Yorkshire YO30 5XG |
Director Name | Mrs Freda Alice Mary Jesper |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 June 1999) |
Role | Company Director |
Correspondence Address | C Jesper Torn Bank Scarah Lane Burton Leonard Harrogate North Yorkshire HG3 3RS |
Director Name | Mrs Anne Margaret Jesper |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn Bank Scarah Lane Burton Leonard Harrogate Yorkshire HG3 3RS |
Director Name | Mr Charles Jesper |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn Bank Scarah Lane Burton Leonard Harrogate Yorkshire HG3 3RS |
Director Name | Mr Peter Charles Jesper |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodlands Drive Harrogate Yorkshire HG2 7AT |
Secretary Name | Mrs Freda Alice Mary Jesper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 23 Woodlands Grove Harrogate North Yorkshire HG2 7BG |
Secretary Name | Mr Peter Charles Jesper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(33 years, 11 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Woodlands Drive Harrogate Yorkshire HG2 7AT |
Director Name | Alan Richard Morris |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Lee Lane Millhouse Green Penistone Sheffield S36 9LN |
Director Name | Mr Morgan Lawn Morris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clarence Road Leeds LS10 1ND |
Website | jespers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 503998 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | 6 Clarence Road Leeds LS10 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
5k at £1 | F.b. Jesper & Son (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,286 |
Cash | £86,852 |
Current Liabilities | £49,044 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
8 April 2002 | Delivered on: 17 April 2002 Persons entitled: National Westminster Bank PLC Classification: Charge of fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts and the proceeds of payment or realisationtogether with all fund standing to the credit of the account including all receipts (in accordance with note b). See the mortgage charge document for full details. Outstanding |
---|---|
16 July 1985 | Delivered on: 19 July 1985 Satisfied on: 10 March 2000 Persons entitled: National Westminster 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: F/H property k/a 14/14A oxford street harrogate north yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
2 July 2020 | Audit exemption subsidiary accounts made up to 31 October 2019 (11 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (50 pages) |
26 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages) |
26 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page) |
29 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
22 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
2 September 2019 | Appointment of Alan Richard Morris as a director on 30 August 2019 (2 pages) |
2 September 2019 | Appointment of Mr Morgan Lawn Morris as a director on 30 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Anne Margaret Jesper as a director on 30 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Peter Charles Jesper as a director on 30 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Charles Jesper as a director on 30 August 2019 (1 page) |
2 September 2019 | Registered office address changed from 14 Oxford Street, Harrogate Yorkshire HG1 1PU to 6 Clarence Road Leeds LS10 1nd on 2 September 2019 (1 page) |
2 September 2019 | Termination of appointment of Peter Charles Jesper as a secretary on 30 August 2019 (1 page) |
16 August 2019 | Change of details for F.B. Jesper & Son (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2019 | Satisfaction of charge 2 in full (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (6 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
2 July 2003 | Accounts made up to 31 March 2003 (19 pages) |
2 July 2003 | Accounts made up to 31 March 2003 (19 pages) |
14 January 2003 | Return made up to 10/01/03; no change of members (6 pages) |
14 January 2003 | Return made up to 10/01/03; no change of members (6 pages) |
24 September 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
24 September 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
10 September 2001 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 10/01/01; full list of members
|
16 January 2001 | Return made up to 10/01/01; full list of members
|
7 December 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
7 December 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
2 February 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
18 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
18 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
20 January 1999 | Return made up to 10/01/99; full list of members (9 pages) |
20 January 1999 | Return made up to 10/01/99; full list of members (9 pages) |
22 June 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
22 June 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
21 January 1998 | Return made up to 10/01/98; no change of members (7 pages) |
21 January 1998 | Return made up to 10/01/98; no change of members (7 pages) |
10 December 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
10 December 1997 | Accounts for a medium company made up to 31 March 1997 (16 pages) |
11 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
11 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
14 January 1997 | Return made up to 10/01/97; no change of members (7 pages) |
14 January 1997 | Return made up to 10/01/97; no change of members (7 pages) |
22 February 1996 | Return made up to 10/01/96; full list of members
|
22 February 1996 | Return made up to 10/01/96; full list of members
|
8 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |