Company NameF.B. Jesper & Son (Holdings) Limited
DirectorsCharles John Bickerton Evans and James Mark Gawthorpe
Company StatusActive
Company Number03856715
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Charles John Bickerton Evans
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(24 years, 2 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(24 years, 2 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clarence Road
Leeds
LS10 1ND
Director NameMrs Anne Margaret Jesper
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
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
Appointed11 October 1999(same day as company formation)
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
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Woodlands Drive
Harrogate
Yorkshire
HG2 7AT
Secretary NameMr Peter Charles Jesper
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
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(19 years, 10 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(19 years, 10 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
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

200 at £1Mrs Anne Margaret Jesper
4.00%
Ordinary B
1.8k at £1Mr Charles Jesper
35.00%
Ordinary C
1.8k at £1Trustees Of Jesper Settlement
35.00%
Ordinary A
1.3k at £1Mr Peter Charles Jesper
26.00%
Ordinary D

Financials

Year2014
Net Worth£1,378,971
Cash£105,531
Current Liabilities£600

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

9 April 2002Delivered on: 10 April 2002
Satisfied on: 8 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit no. 2 off ripon road harrowgate HG1 2BX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 April 2002Delivered on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 14 oxford street, harrogate, north yorkshire, t/n NYK234818. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 June 2020Audit exemption subsidiary accounts made up to 31 October 2019 (10 pages)
1 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/10/19 (50 pages)
14 May 2020Audit exemption statement of guarantee by parent company for period ending 31/10/19 (3 pages)
14 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)
15 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
2 September 2019Cessation of Charles Jesper as a person with significant control on 30 August 2019 (1 page)
2 September 2019Notification of Ashridge Ventures Limited as a person with significant control on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Peter Charles Jesper as a director on 30 August 2019 (1 page)
2 September 2019Registered office address changed from 14 Oxford Street Harrogate North Yorkshire HG1 1PU to 6 Clarence Road Leeds LS10 1nd on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Anne Margaret Jesper as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Alan Richard Morris as a director on 30 August 2019 (2 pages)
2 September 2019Cessation of Peter Charles Jesper as a person with significant control 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 2019Appointment of Mr Morgan Lawn Morris as a director on 30 August 2019 (2 pages)
2 September 2019Termination of appointment of Peter Charles Jesper as a secretary on 30 August 2019 (1 page)
28 August 2019Change of details for Mr Peter Charles Jesper as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Change of details for Mr Charles Jesper as a person with significant control on 28 August 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
19 August 2016Satisfaction of charge 1 in full (2 pages)
19 August 2016Satisfaction of charge 1 in full (2 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(7 pages)
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(7 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(7 pages)
24 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,000
(7 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)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(7 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5,000
(7 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)
8 May 2013Satisfaction of charge 2 in full (3 pages)
8 May 2013Satisfaction of charge 2 in full (3 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 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)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 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)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
6 December 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
7 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (8 pages)
4 December 2009Director's details changed for Mrs Anne Margaret Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Charles Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Peter Charles Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Peter Charles Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mrs Anne Margaret Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Peter Charles Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Charles Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mrs Anne Margaret Jesper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Charles Jesper on 1 October 2009 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
25 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
20 November 2008Return made up to 11/10/08; full list of members (7 pages)
20 November 2008Return made up to 11/10/08; full list of members (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2007Return made up to 11/10/07; full list of members (7 pages)
24 October 2007Return made up to 11/10/07; full list of members (7 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)
27 October 2006Return made up to 11/10/06; full list of members (7 pages)
27 October 2006Return made up to 11/10/06; full list of members (7 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)
19 October 2005Return made up to 11/10/05; full list of members (7 pages)
19 October 2005Return made up to 11/10/05; full list of members (7 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)
22 October 2004Return made up to 11/10/04; full list of members (7 pages)
22 October 2004Return made up to 11/10/04; full list of members (7 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
21 September 2004Full accounts made up to 31 March 2004 (17 pages)
16 October 2003Return made up to 11/10/03; full list of members (7 pages)
16 October 2003Return made up to 11/10/03; full list of members (7 pages)
2 July 2003Full accounts made up to 31 March 2003 (17 pages)
2 July 2003Full accounts made up to 31 March 2003 (17 pages)
13 November 2002Return made up to 11/10/02; no change of members (6 pages)
13 November 2002Return made up to 11/10/02; no change of members (6 pages)
24 September 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
24 September 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
10 December 2001Return made up to 11/10/01; no change of members (6 pages)
10 December 2001Return made up to 11/10/01; no change of members (6 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
10 September 2001Accounts for a medium company made up to 31 March 2001 (12 pages)
3 November 2000Return made up to 11/10/00; full list of members (8 pages)
3 November 2000Return made up to 11/10/00; full list of members (8 pages)
24 November 1999Particulars of contract relating to shares (4 pages)
24 November 1999Particulars of contract relating to shares (4 pages)
24 November 1999Ad 18/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
24 November 1999Ad 18/10/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
1 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (19 pages)
11 October 1999Incorporation (19 pages)