Company NameJepstone Limited
Company StatusDissolved
Company Number03829080
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael George Leishman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(3 days after company formation)
Appointment Duration4 years (closed 02 September 2003)
RoleCompany Director
Correspondence AddressThe Barn
South Clough Head
Warley
Halifax
HX2 7ST
Secretary NamePauline Norma Leishman
NationalityBritish
StatusClosed
Appointed23 August 1999(3 days after company formation)
Appointment Duration4 years (closed 02 September 2003)
RoleCompany Director
Correspondence AddressThe Barn
South Clough Head
Warley
Halifax
HX2 7ST
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3 Branch Road
Batley
West Yorkshire
WF17 5RY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£149
Cash£688
Current Liabilities£3,042

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
27 September 2002Application for striking-off (1 page)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
24 October 2001Amended accounts made up to 31 August 2000 (3 pages)
18 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
17 August 2001Registered office changed on 17/08/01 from: hylands, 13 norton tower halifax west yorkshire HX2 0NG (1 page)
29 September 2000Return made up to 20/08/00; full list of members (6 pages)
9 September 1999£ nc 100/100000 23/08/99 (1 page)
9 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
20 August 1999Incorporation (7 pages)