Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JEPHCOTE TRADING LIMITED
Company Information for

JEPHCOTE TRADING LIMITED

ELDER HOUSE ST GEORGES BUSINESS PARK, 207 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TS,
Company Registration Number
08018166
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jephcote Trading Ltd
JEPHCOTE TRADING LIMITED was founded on 2012-04-03 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Jephcote Trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JEPHCOTE TRADING LIMITED
 
Legal Registered Office
ELDER HOUSE ST GEORGES BUSINESS PARK
207 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TS
Other companies in W1S
 
Filing Information
Company Number 08018166
Company ID Number 08018166
Date formed 2012-04-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-07 02:31:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JEPHCOTE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JEPHCOTE TRADING LIMITED

Current Directors
Officer Role Date Appointed
ELIOT CHARLES KAYE
Company Secretary 2012-04-03
MICHAEL EDWARD JOURDAIN
Director 2012-04-03
GRAHAM BARRY SHORE
Director 2012-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD JOURDAIN UK GROUP OF HOTELS PLC Director 2013-09-16 CURRENT 2004-04-26 Active
MICHAEL EDWARD JOURDAIN KINLOSS TRADING LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
MICHAEL EDWARD JOURDAIN SAVILLE SERVICES LIMITED Director 2013-02-01 CURRENT 2009-02-06 Liquidation
MICHAEL EDWARD JOURDAIN HUNTLY TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN ISAACS TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
MICHAEL EDWARD JOURDAIN GLENMOOR TRADING LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2018-05-15
MICHAEL EDWARD JOURDAIN BRUTON SERVICES LIMITED Director 2011-03-09 CURRENT 2009-02-23 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN POLLEN SERVICES LIMITED Director 2011-03-09 CURRENT 2009-02-23 Dissolved 2018-05-15
MICHAEL EDWARD JOURDAIN CAWDOR TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN BENELLEN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
MICHAEL EDWARD JOURDAIN ALYTH TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Liquidation
MICHAEL EDWARD JOURDAIN ELGIN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE PUMA VCT 13 PLC Director 2016-12-08 CURRENT 2016-09-15 Active
GRAHAM BARRY SHORE PUMA VCT 12 PLC Director 2015-10-01 CURRENT 2015-09-02 Liquidation
GRAHAM BARRY SHORE PUMA VCT 11 PLC Director 2014-10-01 CURRENT 2014-09-01 Liquidation
GRAHAM BARRY SHORE PVFA LIMITED Director 2013-06-10 CURRENT 2005-10-28 Dissolved 2017-05-02
GRAHAM BARRY SHORE TERRE AND TERROIR LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
GRAHAM BARRY SHORE HUNTLY TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2018-05-08
GRAHAM BARRY SHORE ISAACS TRADING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
GRAHAM BARRY SHORE GLENMOOR TRADING LIMITED Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2018-05-15
GRAHAM BARRY SHORE PUMA VCT 8 PLC Director 2011-07-07 CURRENT 2011-07-07 Liquidation
GRAHAM BARRY SHORE CAWDOR TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE BENELLEN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE ELGIN TRADING LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2018-05-08
GRAHAM BARRY SHORE PUMA VCT VII PLC Director 2010-11-29 CURRENT 2010-09-30 Liquidation
GRAHAM BARRY SHORE PUMA HIGH INCOME VCT PLC Director 2009-11-05 CURRENT 2009-10-07 Dissolved 2017-04-17
GRAHAM BARRY SHORE BRUTON SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-08
GRAHAM BARRY SHORE POLLEN SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-05-15
GRAHAM BARRY SHORE KINGLY SERVICES LIMITED Director 2009-02-23 CURRENT 2009-02-23 Dissolved 2018-06-12
GRAHAM BARRY SHORE PUMA VCT III PLC Director 2008-06-27 CURRENT 2005-10-17 Dissolved 2014-02-22
GRAHAM BARRY SHORE PUMA VCT IV PLC Director 2008-06-27 CURRENT 2005-10-17 Dissolved 2014-02-22
GRAHAM BARRY SHORE PUMA VCT V PLC Director 2008-01-17 CURRENT 2007-12-03 Dissolved 2015-01-17
GRAHAM BARRY SHORE SHORE CAPITAL LIMITED Director 1999-09-09 CURRENT 1999-09-09 Active
GRAHAM BARRY SHORE SHORE CAPITAL AND CORPORATE LIMITED Director 1991-04-01 CURRENT 1986-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-18DS01Application to strike the company off the register
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-24AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-04-18PSC07CESSATION OF PUMA VCT VII PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD JOURDAIN
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 25.47
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-01-08AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM Bond Street House 14 Clifford Street London W1S 4JU
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 25.47
2017-06-29SH19Statement of capital on 2017-06-29 GBP 25.47
2017-06-29SH20Statement by Directors
2017-06-29CAP-SSSolvency Statement dated 08/06/17
2017-06-29RES13Resolutions passed:
  • Cancel share premium account 08/06/2017
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20AA01Current accounting period shortened from 30/04/17 TO 28/02/17
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 25.47
2016-05-23AR0103/04/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 25.47
2015-06-26AR0103/04/15 ANNUAL RETURN FULL LIST
2015-02-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 25.45
2014-06-27AR0103/04/14 ANNUAL RETURN FULL LIST
2014-01-21RES01ADOPT ARTICLES 21/01/14
2014-01-21SH0103/12/13 STATEMENT OF CAPITAL GBP 25.45
2014-01-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0103/04/13 ANNUAL RETURN FULL LIST
2012-04-24RES01ADOPT ARTICLES 04/04/2012
2012-04-24RES12VARYING SHARE RIGHTS AND NAMES
2012-04-24SH0104/04/12 STATEMENT OF CAPITAL GBP 14.76
2012-04-24SH08Change of share class name or designation
2012-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JEPHCOTE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JEPHCOTE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-17 Outstanding PUMA VCT VII PLC PUMA VCT 8 PLC
Intangible Assets
Patents
We have not found any records of JEPHCOTE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JEPHCOTE TRADING LIMITED
Trademarks
We have not found any records of JEPHCOTE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JEPHCOTE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as JEPHCOTE TRADING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where JEPHCOTE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JEPHCOTE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JEPHCOTE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.