Company NameIVAN Jepson Travel Limited
Company StatusDissolved
Company Number03143596
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date3 July 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Norbron Ogley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address3 Moorgate Lane
Rotherham
South Yorkshire
S60 2BH
Secretary NameJulie Ann Shore
NationalityBritish
StatusClosed
Appointed26 September 1998(2 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address15 Braeburn Close
Maltby
Rotherham
South Yorkshire
S66 8SR
Director NameRichard David Ogley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1999(3 years after company formation)
Appointment Duration8 years, 5 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address54 Haugh Green
Upper Haugh
Rotherham
S62 7FF
Director NameMark Andrew Ogley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address119 Northfield Lane
Wickersley
Rotherham
South Yorkshire
S66 2HW
Director NameJulie Ann Shore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 03 July 2007)
RoleCompany Director
Correspondence Address15 Braeburn Close
Maltby
Rotherham
South Yorkshire
S66 8SR
Director NameIvan Stewart Jepson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleTravel Agent
Correspondence Address21 Addison Square
Dinnington
Sheffield
South Yorkshire
S31 7LA
Secretary NameIvan Stewart Jepson
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleTravel Agent
Correspondence Address21 Addison Square
Dinnington
Sheffield
South Yorkshire
S31 7LA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Maes Ltd
Hope Street
Rotherham
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
29 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
29 August 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
12 June 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
(8 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 04/01/05; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2004Return made up to 04/01/04; full list of members (9 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 January 2003Return made up to 04/01/03; full list of members (8 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 January 2000Return made up to 04/01/00; full list of members (6 pages)
16 November 1999Director's particulars changed (1 page)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 February 1999Ad 19/01/99--------- £ si 58@1=58 £ ic 2/60 (2 pages)
18 February 1999Particulars of contract relating to shares (3 pages)
16 February 1999Return made up to 04/01/99; no change of members (4 pages)
9 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned;director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 January 1998Return made up to 04/01/98; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1997Return made up to 04/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1996Accounting reference date notified as 31/12 (1 page)
4 January 1996Incorporation (15 pages)