JEPSON,BOLTON & CO.LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 SAIL ADDRESS CHANGED FROM: C/O JEPSON BOLTON & CO LTD UNIT 4 HARLESCOTT BARNS, HARLESCOTT LANE SHREWSBURY SHROPSHIRE SY1 3SZ UNITED KINGDOM

View Document

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 SAIL ADDRESS CREATED

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANK BOLTON / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY KAY BOLTON

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR KAY BOLTON

View Document

11/06/0811 June 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAY BOLTON / 13/05/2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 AUDITOR'S RESIGNATION

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/11/9625 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 AUDITOR'S RESIGNATION

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: 22 CONDUIT PLACE LONDON W2 1HS

View Document

22/11/9422 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

03/12/913 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: 26 LITTLE PORTLAND ST LONDON W1N 5AF

View Document

10/01/9010 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

10/01/9010 January 1990 RETURN MADE UP TO 28/12/89; NO CHANGE OF MEMBERS

View Document

28/02/8928 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

29/04/8729 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

25/02/8725 February 1987 ANNUAL ACCOUNT DELIVERY EXTENDED BY 09 WEEKS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company