Jepco (marketing) Limited SPALDING


Founded in 2004, Jepco (marketing), classified under reg no. 05064587 is an active company. Currently registered at Norfolk House Farm, Gedney Marsh PE12 9PB, Spalding the company has been in the business for twenty years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 3 directors in the the company, namely Anthony P., Simon G. and Stuart P.. In addition one secretary - Simon G. - is with the firm. As of 21 May 2024, there were 4 ex directors - Michael A., Phillip H. and others listed below. There were no ex secretaries.

Jepco (marketing) Limited Address / Contact

Office Address Norfolk House Farm, Gedney Marsh
Office Address2 Holbeach
Town Spalding
Post code PE12 9PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05064587
Date of Incorporation Fri, 5th Mar 2004
Industry Agents specialized in the sale of other particular products
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Anthony P.

Position: Director

Appointed: 18 November 2019

Simon G.

Position: Director

Appointed: 01 December 2006

Simon G.

Position: Secretary

Appointed: 05 March 2004

Stuart P.

Position: Director

Appointed: 05 March 2004

Michael A.

Position: Director

Appointed: 12 May 2014

Resigned: 06 April 2017

Phillip H.

Position: Director

Appointed: 06 February 2008

Resigned: 18 November 2019

David P.

Position: Director

Appointed: 06 February 2008

Resigned: 13 December 2013

David E.

Position: Director

Appointed: 06 February 2008

Resigned: 31 October 2019

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Stuart P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jane P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart P.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Jane P.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
25-50% shares

William C.

Notified on 5 March 2017
Nature of control: 25-50% voting rights
25-50% shares

David E.

Notified on 5 March 2017
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand32 3622 59884 63950 100
Current Assets2 592 2524 308 6395 549 8694 088 843
Debtors2 559 8904 306 0415 415 8354 038 743
Net Assets Liabilities147 004137 89385 65477 931
Property Plant Equipment66 98565 06330 31833 664
Total Inventories  49 395 
Other
Accrued Liabilities Deferred Income21 09926 54654 36628 424
Accumulated Depreciation Impairment Property Plant Equipment83 250107 902109 37593 826
Additions Other Than Through Business Combinations Property Plant Equipment 22 730  
Amounts Owed By Group Undertakings1 023 9422 882 768  
Amounts Owed To Group Undertakings1 402 681301 519  
Average Number Employees During Period14131315
Corporation Tax Payable 19 07426 5469 713
Corporation Tax Recoverable14 433   
Creditors2 501 0134 224 6891 058 763967 500
Current Tax For Period-14 43319 074  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-4 039-100  
Fixed Assets67 01865 096  
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 826   
Increase Decrease In Current Tax From Adjustment For Prior Periods-11 612   
Increase From Depreciation Charge For Year Property Plant Equipment 24 652 22 142
Investments3333  
Investments Fixed Assets3333  
Net Current Assets Liabilities91 23983 9501 119 1931 017 617
Number Shares Issued Fully Paid1515 30
Other Investments Other Than Loans3333  
Other Remaining Borrowings910 280773 781  
Other Taxation Social Security Payable59 73850 37326 93430 656
Par Value Share 1 1
Prepayments Accrued Income96 28484 499  
Property Plant Equipment Gross Cost150 235172 965139 693127 490
Taxation Including Deferred Taxation Balance Sheet Subtotal11 25311 153  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-30 08418 974  
Total Assets Less Current Liabilities158 257149 0461 149 5111 051 281
Total Current Tax Expense Credit-26 04519 074  
Trade Creditors Trade Payables107 2153 053 3961 823 3771 482 810
Trade Debtors Trade Receivables1 425 2311 338 7741 760 6631 806 725
Amounts Owed By Associates  3 417 4402 022 435
Disposals Decrease In Depreciation Impairment Property Plant Equipment   37 691
Disposals Property Plant Equipment   37 691
Prepayments  237 732209 583
Provisions For Liabilities Balance Sheet Subtotal  5 0945 850
Total Additions Including From Business Combinations Property Plant Equipment   25 488

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 15th, September 2023
Free Download (10 pages)

Company search

Advertisements