Company NameJepstone Construction Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number05065492
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Charles Blakey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(9 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2011)
RoleLecturer
Correspondence Address73 Ranmoor Road
Sheffield
South Yorkshire
S10 3HJ
Director NameMr Jonathan James Ledger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(9 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 03 April 2020)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address60 Whirlow Lane
Whirlow
Sheffield
S11 9QF
Secretary NameStephen Charles Blakey
NationalityBritish
StatusResigned
Appointed29 December 2004(9 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2011)
RoleLecturer
Correspondence Address73 Ranmoor Road
Sheffield
South Yorkshire
S10 3HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2009
Net Worth-£1,262,828
Cash£2,768
Current Liabilities£1,871,211

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due19 March 2017 (overdue)

Filing History

9 April 2020Termination of appointment of Jonathan James Ledger as a director on 3 April 2020 (1 page)
2 March 2011Termination of appointment of Stephen Blakey as a director (2 pages)
2 March 2011Termination of appointment of Stephen Blakey as a secretary (2 pages)
2 March 2011Termination of appointment of Stephen Blakey as a director (2 pages)
2 March 2011Termination of appointment of Stephen Blakey as a secretary (2 pages)
14 December 2010Notice of appointment of receiver or manager (3 pages)
14 December 2010Notice of appointment of receiver or manager (3 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(14 pages)
13 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(14 pages)
13 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 2
(14 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2009Return made up to 05/03/09; no change of members (4 pages)
23 June 2009Return made up to 05/03/09; no change of members (4 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 May 2008Return made up to 05/03/08; no change of members (7 pages)
9 May 2008Return made up to 05/03/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 April 2007Return made up to 05/03/07; full list of members (7 pages)
12 April 2007Return made up to 05/03/07; full list of members (7 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
2 June 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 October 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 October 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
26 April 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2005Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2005Return made up to 05/03/05; full list of members (7 pages)
11 April 2005Return made up to 05/03/05; full list of members (7 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005New secretary appointed;new director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
6 January 2005Registered office changed on 06/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
6 January 2005Registered office changed on 06/01/05 from: 788-790 finchley road london NW11 7TJ (1 page)
5 March 2004Incorporation (16 pages)
5 March 2004Incorporation (16 pages)