General information

Name:

Jessop Holdings Ltd

Office Address:

Flemings Farm Warren Road South Hanningfield CM3 8HU Chelmsford

Number: 00437963

Incorporation date: 1947-06-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jessop Holdings Limited with reg. no. 00437963 has been on the market for 77 years. This Private Limited Company can be contacted at Flemings Farm Warren Road, South Hanningfield, Chelmsford and company's area code is CM3 8HU. The company debuted under the business name J.b. Jessop (east Ham), but for the last twenty seven years has been on the market under the business name Jessop Holdings Limited. The enterprise's principal business activity number is 46130 which stands for Agents involved in the sale of timber and building materials. Jessop Holdings Ltd filed its latest accounts for the financial year up to 31st December 2022. The business most recent annual confirmation statement was released on 3rd June 2023.

At the moment, the directors officially appointed by the firm are as follow: Michele C. appointed three years ago and Gloria J. appointed in 1991. Additionally, the director's responsibilities are constantly helped with by a secretary - Gloria J..

  • Previous company's names
  • Jessop Holdings Limited 1997-04-07
  • J.b. Jessop (east Ham) Limited 1947-06-30

Financial data based on annual reports

Company staff

Gloria J.

Role: Secretary

Latest update: 31 March 2024

Michele C.

Role: Director

Appointed: 09 July 2021

Latest update: 31 March 2024

Gloria J.

Role: Director

Appointed: 10 July 1991

Latest update: 31 March 2024

People with significant control

Executives who have control over the firm are as follows: Gloria J.. Michele C. has substantial control or influence over the company.

Gloria J.
Notified on 6 April 2016
Nature of control:
right to manage directors
Michele C.
Notified on 9 July 2021
Nature of control:
substantial control or influence
Alan J.
Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 3 September 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 August 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 6th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

71-75 High Street South East Ham

Post code:

E6 4EJ

Accountant/Auditor,
2014 - 2013

Name:

B.w. Whiffin & Co Ltd

Address:

90 High Street Kelvedon Colchester

Post code:

CO5 9AA

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
76
Company Age

Similar companies nearby

Closest companies