Company NameJepsons Signs Limited
DirectorsJonathan Hartley and Peter Geoffrey Jepson
Company StatusActive
Company Number00783514
CategoryPrivate Limited Company
Incorporation Date5 December 1963(60 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJonathan Hartley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2008(44 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleMarketing And Sales Director
Country of ResidenceEngland
Correspondence Address44 East Bank Rd
Sheffield
S2 3QN
Director NameMr Peter Geoffrey Jepson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(54 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 East Bank Rd
Sheffield
S2 3QN
Director NameGeoffrey Eric Jepson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years after company formation)
Appointment Duration16 years, 4 months (resigned 06 May 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address473 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NH
Director NameBetty Grace Jepson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years after company formation)
Appointment Duration26 years, 8 months (resigned 03 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 East Bank Rd
Sheffield
S2 3QN
Secretary NameBetty Grace Jepson
NationalityBritish
StatusResigned
Appointed21 December 1991(28 years after company formation)
Appointment Duration26 years, 8 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 East Bank Rd
Sheffield
S2 3QN
Director NameRaymond Corbett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 May 2012)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address44 East Bank Rd
Sheffield
S2 3QN
Director NamePauline McGuire
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(44 years, 9 months after company formation)
Appointment Duration6 years (resigned 25 September 2014)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address44 East Bank Rd
Sheffield
S2 3QN

Contact

Websitejepsonsigns.com
Telephone0114 2798657
Telephone regionSheffield

Location

Registered Address44 East Bank Rd
Sheffield
S2 3QN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Jepson Holdings LTD
99.94%
Ordinary
1 at £1Unallocated
0.06%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

4 May 1988Delivered on: 5 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 March 1984Delivered on: 4 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee.
Particulars: All sums standing to the present or future account of the company.
Outstanding
12 June 1978Delivered on: 27 June 1978
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital (see doc M29).
Outstanding

Filing History

2 March 2023Audited abridged accounts made up to 30 June 2022 (5 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
7 March 2022Audited abridged accounts made up to 30 June 2021 (5 pages)
25 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
10 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 June 2021Memorandum and Articles of Association (36 pages)
10 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 February 2021Audited abridged accounts made up to 30 June 2020 (5 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
20 March 2020Audited abridged accounts made up to 30 June 2019 (5 pages)
24 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
27 March 2019Audited abridged accounts made up to 30 June 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 September 2018Appointment of Mr Peter Geoffrey Jeposn as a director on 7 September 2018 (2 pages)
12 September 2018Director's details changed for Mr Peter Geoffrey Jeposn on 12 September 2018 (2 pages)
3 September 2018Termination of appointment of Betty Grace Jepson as a director on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Betty Grace Jepson as a secretary on 3 September 2018 (1 page)
14 March 2018Accounts for a small company made up to 30 June 2017 (6 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 February 2017Audited abridged accounts made up to 30 June 2016 (5 pages)
6 February 2017Audited abridged accounts made up to 30 June 2016 (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
29 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,800
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,800
(4 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
11 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,800
(4 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,800
(4 pages)
30 September 2014Termination of appointment of Pauline Mcguire as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of Pauline Mcguire as a director on 25 September 2014 (1 page)
7 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,800
(4 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,800
(4 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Raymond Corbett as a director (1 page)
23 January 2013Termination of appointment of Raymond Corbett as a director (1 page)
6 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
6 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
23 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 February 2011Secretary's details changed for Betty Grace Jepson on 21 December 2010 (1 page)
1 February 2011Director's details changed for Jonathan Hartley on 21 December 2010 (2 pages)
1 February 2011Secretary's details changed for Betty Grace Jepson on 21 December 2010 (1 page)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Pauline Mcguire on 21 December 2010 (2 pages)
1 February 2011Director's details changed for Betty Grace Jepson on 21 December 2010 (2 pages)
1 February 2011Director's details changed for Betty Grace Jepson on 21 December 2010 (2 pages)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 February 2011Director's details changed for Raymond Corbett on 21 December 2010 (2 pages)
1 February 2011Director's details changed for Raymond Corbett on 21 December 2010 (2 pages)
1 February 2011Director's details changed for Pauline Mcguire on 21 December 2010 (2 pages)
1 February 2011Director's details changed for Jonathan Hartley on 21 December 2010 (2 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 June 2009 (7 pages)
27 January 2010Director's details changed for Betty Grace Jepson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Raymond Corbett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Pauline Mcguire on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Raymond Corbett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Betty Grace Jepson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Pauline Mcguire on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jonathan Hartley on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jonathan Hartley on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
17 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 February 2009Director appointed pauline mcguire (1 page)
8 February 2009Director appointed raymond corbett (1 page)
8 February 2009Director appointed pauline mcguire (1 page)
8 February 2009Director appointed jonathan hartley (1 page)
8 February 2009Appointment terminated director geoffrey jepson (1 page)
8 February 2009Director appointed raymond corbett (1 page)
8 February 2009Appointment terminated director geoffrey jepson (1 page)
8 February 2009Director appointed jonathan hartley (1 page)
29 January 2009Return made up to 21/12/08; full list of members (4 pages)
29 January 2009Return made up to 21/12/08; full list of members (4 pages)
12 March 2008Return made up to 21/12/07; no change of members (7 pages)
12 March 2008Return made up to 21/12/07; no change of members (7 pages)
12 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
12 September 2007Accounts for a small company made up to 30 June 2007 (7 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
25 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
25 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
26 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
26 October 2005Accounts for a small company made up to 30 June 2005 (7 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
26 October 2004Accounts for a small company made up to 30 June 2004 (8 pages)
7 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 April 2004Accounts for a small company made up to 30 June 2003 (8 pages)
13 January 2004Return made up to 21/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 2004Return made up to 21/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 June 2003Auditor's resignation (1 page)
6 June 2003Auditor's resignation (1 page)
8 March 2003Return made up to 21/12/02; full list of members (7 pages)
8 March 2003Return made up to 21/12/02; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 February 2001Return made up to 21/12/00; full list of members (6 pages)
12 February 2001Return made up to 21/12/00; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Return made up to 21/12/98; full list of members (7 pages)
19 January 1999Return made up to 21/12/98; full list of members (7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 January 1997Return made up to 21/12/96; full list of members (6 pages)
22 January 1997Return made up to 21/12/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
15 January 1996Return made up to 21/12/95; no change of members (4 pages)
15 January 1996Return made up to 21/12/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
7 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 January 1989Full accounts made up to 30 June 1988 (10 pages)
30 January 1989Full accounts made up to 30 June 1988 (10 pages)
5 December 1963Certificate of incorporation (1 page)
5 December 1963Certificate of incorporation (1 page)