JEMPSONS BAKERS LIMITED
Status | ACTIVE |
Company No. | 03807207 |
Category | Private Limited Company |
Incorporated | 14 Jul 1999 |
Age | 24 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
JEMPSONS BAKERS LIMITED is an active private limited company with number 03807207. It was incorporated 24 years, 10 months, 18 days ago, on 14 July 1999. The company address is Jempsons Superstore Main Street Jempsons Superstore Main Street, Rye, TN31 6YD, East Sussex, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change person secretary company with change date
Date: 14 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Stephen Harold Jempson
Change date: 2024-03-12
Documents
Change person director company with change date
Date: 14 Mar 2024
Action Date: 12 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-12
Officer name: Mr. Stephen Harold Jempson
Documents
Move registers to sail company with new address
Date: 03 May 2023
Category: Address
Type: AD03
New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Documents
Change sail address company with new address
Date: 03 May 2023
Category: Address
Type: AD02
New address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type small
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type small
Date: 06 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Second filing of confirmation statement with made up date
Date: 15 Mar 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2018-06-14
Documents
Notification of a person with significant control
Date: 08 Mar 2022
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jempsons Group Holdings Limited
Notification date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 07 Mar 2022
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Harold Jempson
Cessation date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type small
Date: 26 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type small
Date: 20 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change account reference date company current extended
Date: 13 Dec 2018
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Notification of a person with significant control
Date: 21 Jun 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-01
Psc name: Stephen Harold Jempson
Documents
Cessation of a person with significant control
Date: 04 Jan 2018
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-15
Psc name: Andrew Henry Jempson
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Harold Jempson
Cessation date: 2017-12-15
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-15
Psc name: Andrew Henry Jempson
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 15 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Henry Jempson
Termination date: 2017-12-15
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Harold Jempson
Notification date: 2016-04-06
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-17
Officer name: Harold George Jempson
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Harold Jempson
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-17
Officer name: Harold George Jempson
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Henry Jempson
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Henry Jempson
Documents
Termination director company with name termination date
Date: 26 Jun 2017
Action Date: 17 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harold George Jempson
Termination date: 2016-12-17
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2015
Action Date: 20 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-20
Old address: 26 High Street Battle East Sussex TN33 0EA
New address: Jempsons Superstore Main Street Peasmarsh Rye East Sussex TN31 6YD
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 03 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 28 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 29 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-29
Documents
Legacy
Date: 31 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 01 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 02 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-02
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Henry Jempson
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Harold George Jempson
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 03 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-03
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 29 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-29
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/12/03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 18 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/03; full list of members
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 18 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 31 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 31/12/02 from: the studio sparrows green wadhurst east sussex TN5 6SW
Documents
Legacy
Date: 23 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/01; full list of members
Documents
Accounts with accounts type full
Date: 15 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/07/00; full list of members
Documents
Legacy
Date: 06 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 30/09/00
Documents
Legacy
Date: 22 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 20/07/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
Documents
Some Companies
BLYTHVIEW MANAGEMENT COMPANY LIMITED
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 04052492 |
Status: | ACTIVE |
Category: | Private Limited Company |
HICKLING ENGINEERING SERVICES LTD
58 HATHERN ROAD,LOUGHBOROUGH,LE12 9RP
Number: | 11372952 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POTTERY,COALISLAND,BT71 6HD
Number: | NI626630 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,HOVE,BN3 7GA
Number: | 02017571 |
Status: | ACTIVE |
Category: | Private Limited Company |
847 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 07559551 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTLAND FARLEY HEATH,GUILDFORD,GU5 9EW
Number: | 09206799 |
Status: | ACTIVE |
Category: | Private Limited Company |