Company NameF.B. Jesper & Son Limited
DirectorsCharles John Bickerton Evans and James Mark Gawthorpe
Company StatusActive
Company Number00598889
CategoryPrivate Limited Company
Incorporation Date14 February 1958(66 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Charles John Bickerton Evans
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(65 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr James Mark Gawthorpe
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(65 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMr Robert Edwin Dalby
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(33 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address20 Kensington Road
York
North Yorkshire
YO30 5XG
Director NameMrs Freda Alice Mary Jesper
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(33 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 June 1999)
RoleCompany Director
Correspondence AddressC Jesper Torn Bank Scarah Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3RS
Director NameMrs Anne Margaret Jesper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(33 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorn Bank Scarah Lane
Burton Leonard
Harrogate
Yorkshire
HG3 3RS
Director NameMr Charles Jesper
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(33 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorn Bank
Scarah Lane Burton Leonard
Harrogate
Yorkshire
HG3 3RS
Director NameMr Peter Charles Jesper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(33 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodlands Drive
Harrogate
Yorkshire
HG2 7AT
Secretary NameMrs Freda Alice Mary Jesper
NationalityBritish
StatusResigned
Appointed10 January 1992(33 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address23 Woodlands Grove
Harrogate
North Yorkshire
HG2 7BG
Secretary NameMr Peter Charles Jesper
NationalityBritish
StatusResigned
Appointed31 January 1992(33 years, 11 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodlands Drive
Harrogate
Yorkshire
HG2 7AT
Director NameAlan Richard Morris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lee Lane
Millhouse Green
Penistone
Sheffield
S36 9LN
Director NameMr Morgan Lawn Morris
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Leeds
LS10 1ND

Contact

Websitejespers.co.uk
Email address[email protected]
Telephone01423 503998
Telephone regionBoroughbridge / Harrogate

Location

Registered Address6 Clarence Road
Leeds
LS10 1ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1F.b. Jesper & Son (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,286
Cash£86,852
Current Liabilities£49,044

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

8 April 2002Delivered 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 1985Delivered 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

Filing History

11 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 October 2019 (11 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (50 pages)
26 May 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
26 May 2020Notice of agreement to exemption from audit of accounts for period ending 31/10/19 (1 page)
29 April 2020Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 September 2019Appointment of Alan Richard Morris as a director on 30 August 2019 (2 pages)
2 September 2019Appointment of Mr Morgan Lawn Morris as a director on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Anne Margaret Jesper as a director on 30 August 2019 (1 page)
2 September 2019Termination of appointment of Peter Charles Jesper as a director on 30 August 2019 (1 page)
2 September 2019Termination of appointment of Charles Jesper as a director on 30 August 2019 (1 page)
2 September 2019Registered 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 2019Termination of appointment of Peter Charles Jesper as a secretary on 30 August 2019 (1 page)
16 August 2019Change of details for F.B. Jesper & Son (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2019Satisfaction of charge 2 in full (1 page)
31 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
(6 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(6 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5,000
(6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(6 pages)
23 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 5,000
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2009Return made up to 10/01/09; full list of members (6 pages)
22 January 2009Return made up to 10/01/09; full list of members (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 10/01/08; full list of members (6 pages)
22 January 2008Return made up to 10/01/08; full list of members (6 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 10/01/07; full list of members (6 pages)
19 February 2007Return made up to 10/01/07; full list of members (6 pages)
17 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
9 February 2006Return made up to 10/01/06; full list of members (6 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
26 January 2005Return made up to 10/01/05; full list of members (6 pages)
26 January 2005Return made up to 10/01/05; full list of members (6 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
21 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 January 2004Return made up to 10/01/04; full list of members (6 pages)
22 January 2004Return made up to 10/01/04; full list of members (6 pages)
2 July 2003Accounts made up to 31 March 2003 (19 pages)
2 July 2003Accounts made up to 31 March 2003 (19 pages)
14 January 2003Return made up to 10/01/03; no change of members (6 pages)
14 January 2003Return made up to 10/01/03; no change of members (6 pages)
24 September 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
24 September 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
23 January 2002Return made up to 10/01/02; full list of members (6 pages)
23 January 2002Return made up to 10/01/02; full list of members (6 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (15 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
16 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
7 December 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
2 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
18 January 2000Return made up to 10/01/00; full list of members (8 pages)
18 January 2000Return made up to 10/01/00; full list of members (8 pages)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
20 January 1999Return made up to 10/01/99; full list of members (9 pages)
20 January 1999Return made up to 10/01/99; full list of members (9 pages)
22 June 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
22 June 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
21 January 1998Return made up to 10/01/98; no change of members (7 pages)
21 January 1998Return made up to 10/01/98; no change of members (7 pages)
10 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
10 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
11 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
14 January 1997Return made up to 10/01/97; no change of members (7 pages)
14 January 1997Return made up to 10/01/97; no change of members (7 pages)
22 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1996Return made up to 10/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)