Company NameJepson Builders (Scarborough) Limited
Company StatusDissolved
Company Number05801634
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Daniel Sean Jepson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 28 April 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressEbony Rose Cottage 32 Main Street
Irton
Scarborough
North Yorkshire
YO12 4RH
Secretary NameEbony Rose Jepson
NationalityBritish
StatusClosed
Appointed10 May 2006(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 28 April 2015)
RoleSales & Marketing
Correspondence AddressEbony Rose Cottage 32 Main Street
Irton
Scarborough
North Yorkshire
YO12 4RH
Director NameMrs Ebony Rose Jepson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2010(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 28 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameCraig Holgate
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Heron Lane
Crossgates
Scarborough
North Yorkshire
YO12 4TW

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

100 at £1Daniel Sean Jepson
50.00%
Ordinary
100 at £1Ebony Rose Jepson
50.00%
Ordinary A Non Voting

Financials

Year2014
Net Worth-£10,889
Current Liabilities£112,241

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 April 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
28 January 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
22 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (12 pages)
22 October 2014Liquidators statement of receipts and payments to 18 September 2014 (12 pages)
22 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (12 pages)
18 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (11 pages)
18 November 2013Liquidators statement of receipts and payments to 18 September 2013 (11 pages)
18 November 2013Liquidators' statement of receipts and payments to 18 September 2013 (11 pages)
22 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (11 pages)
22 November 2012Liquidators' statement of receipts and payments to 18 September 2012 (11 pages)
22 November 2012Liquidators statement of receipts and payments to 18 September 2012 (11 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 September 2011Statement of affairs with form 4.19 (9 pages)
23 September 2011Appointment of a voluntary liquidator (1 page)
23 September 2011Appointment of a voluntary liquidator (1 page)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2011Statement of affairs with form 4.19 (9 pages)
23 September 2011Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 23 September 2011 (1 page)
23 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2011Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 23 September 2011 (1 page)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 200
(6 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 200
(6 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 200
(6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2010Appointment of Mrs Ebony Rose Jepson as a director (2 pages)
6 July 2010Appointment of Mrs Ebony Rose Jepson as a director (2 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 May 2010Director's details changed for Daniel Sean Jepson on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Daniel Sean Jepson on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Daniel Sean Jepson on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 June 2009Director's change of particulars / daniel jepson / 12/08/2008 (2 pages)
16 June 2009Director's change of particulars / daniel jepson / 12/08/2008 (2 pages)
16 June 2009Return made up to 02/05/09; full list of members (3 pages)
16 June 2009Return made up to 02/05/09; full list of members (3 pages)
15 June 2009Appointment terminated director craig holgate (1 page)
15 June 2009Secretary's change of particulars / ebony jepson / 12/08/2008 (1 page)
15 June 2009Secretary's change of particulars / ebony jepson / 12/08/2008 (1 page)
15 June 2009Appointment terminated director craig holgate (1 page)
18 September 2008Registered office changed on 18/09/2008 from belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page)
18 September 2008Registered office changed on 18/09/2008 from belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page)
14 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / ebony didelot / 01/10/2007 (2 pages)
14 May 2008Return made up to 02/05/08; full list of members (4 pages)
14 May 2008Secretary's change of particulars / ebony didelot / 01/10/2007 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2007Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Return made up to 02/05/07; full list of members (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: belgrave house 15 belgrave crescent scarborough north yorkshire YO11 1UB (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: belgrave house 15 belgrave crescent scarborough north yorkshire YO11 1UB (1 page)
3 June 2006Secretary resigned (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
3 June 2006Secretary resigned (2 pages)
3 June 2006Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
3 June 2006Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
2 May 2006Incorporation (17 pages)
2 May 2006Incorporation (17 pages)