Jepson & Co Limited

General information

Name:

Jepson & Co Ltd

Office Address:

44 East Bank Road Sheffield S2 3QN

Number: 00112990

Incorporation date: 1910-12-01

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

00112990 - registration number of Jepson & Co Limited. The company was registered as a Private Limited Company on 1st December 1910. The company has existed on the market for one hundred and fourteen years. The company can be found at 44 East Bank Road Sheffield in Arbourthorne. The headquarters' post code assigned to this place is S2 3QN. The enterprise's registered with SIC code 32990 - Other manufacturing n.e.c.. 2022-06-30 is the last time account status updates were filed.

The trademark of Jepson & is "PlateSync". It was applied for in December, 2016 and it registration was finalised by Intellectual Property Office in March, 2017. The corporation can use their trademark untill December, 2026.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 27 transactions from worth at least 500 pounds each, amounting to £27,420 in total. The company also worked with the Redbridge (2 transactions worth £495 in total). Jepson & was the service provided to the Department for Transport Council covering the following areas: Diplomatic Vehicle Registration System was also the service provided to the Redbridge Council covering the following areas: Supplies And Services / Equipment, Furniture And Materials.

Our info that details the enterprise's MDs shows us a leadership of two directors: Peter J. and Jonathan H. who joined the company's Management Board on 15th September 2008 and 1st January 2007.

Trade marks

Trademark UK00003203864
Trademark image:-
Trademark name:PlateSync
Status:Registered
Filing date:2016-12-23
Date of entry in register:2017-03-24
Renewal date:2026-12-23
Owner name:Jepson & Co Limited
Owner address:44 East Bank Road, SHEFFIELD, United Kingdom, S2 3QN

Financial data based on annual reports

Company staff

Peter J.

Role: Director

Appointed: 15 September 2008

Latest update: 5 January 2024

Jonathan H.

Role: Director

Appointed: 01 January 2007

Latest update: 5 January 2024

People with significant control

The companies that control this firm are as follows: Jepson Holdings Limited owns over 3/4 of company shares. This business can be reached in Sheffield at East Bank Road, S2 3QN and was registered as a PSC under the registration number 02218447.

Jepson Holdings Limited
Address: 44 East Bank Road East Bank Road, Sheffield, S2 3QN, England
Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 02218447
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts data made up to Thursday 30th June 2022 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (29 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 857.24
2014-01-24 2000389842 £ 857.24 Diplomatic Vehicle Registration System
2013 Department for Transport 12 £ 11 592.65
2013-09-11 2000216097 £ 1 291.21 Diplomatic Vehicle Registration System
2013-01-01 2000367299 £ 1 232.10 Diplomatic Vehicle Registration System
2012 Department for Transport 8 £ 9 046.77
2012-08-25 2000171606 £ 2 105.74 Diplomatic Vehicle Registration System
2012-10-29 2000264993 £ 1 284.25 Diplomatic Vehicle Registration System
2011 Redbridge 1 £ 1.90
2011-09-06 628876 £ 1.90 Supplies And Services / Equipment, Furniture And Materials
2011 Department for Transport 6 £ 5 922.94
2011-09-06 2000185270 £ 1 130.63 Diplomatic Vehicle Registration System
2011-05-09 2000023164 £ 1 115.48 Diplomatic Vehicle Registration System
2010 Redbridge 1 £ 493.00
2010-05-05 622045 £ 493.00 Supplies And Services / Equipment, Furniture And Materials

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
113
Company Age

Similar companies nearby

Closest companies