Company NameJessop Holdings Limited
Company StatusActive
Company Number00437963
CategoryPrivate Limited Company
Incorporation Date30 June 1947(76 years, 9 months ago)
Previous NameJ.B. Jessop (East Ham) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Alan Ernest Michael Jessop
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(44 years after company formation)
Appointment Duration32 years, 9 months
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm
Warren Road, South Hanningfield
Chelmsford
Essex
CM3 8HU
Director NameMrs Gloria Jessop
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(44 years after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm
Warren Road, South Hanningfield
Chelmsford
Essex
CM3 8HU
Secretary NameMrs Gloria Jessop
NationalityBritish
StatusCurrent
Appointed10 July 1991(44 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlemings Farm
Warren Road, South Hanningfield
Chelmsford
Essex
CM3 8HU
Director NameMrs Michele Dorothy Connolly
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(74 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Myrtles The Street
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameMr Graham William Moulding
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2006)
RoleBuilders Merchant
Country of ResidenceUnited Kingdom
Correspondence Address2 Creekview Road
South Woodham Ferrers
Essex
CM3 5GU
Director NameLawrence Moulding
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(44 years after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2006)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Elm Road
South Woodham Ferrers
Essex
CM3 5QT
Director NameMr Allan Berry Jessop
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(45 years, 6 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 March 2015)
RoleBuilders Merchant Trainee Mana
Country of ResidenceUnited Kingdom
Correspondence Address23 Drywoods
South Woodham Ferrers
Essex
CM3 5ZG
Director NameMrs Claire Mynard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(45 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 March 2015)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Woolards Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5NW

Contact

Websitejbjessop.co.uk
Email address[email protected]
Telephone020 84722835
Telephone regionLondon

Location

Registered AddressFlemings Farm Warren Road
South Hanningfield
Chelmsford
CM3 8HU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell

Shareholders

74.3k at £1Alan Ernest Michael Jessop
99.09%
Ordinary
300 at £1Allan Berry Jessop
0.40%
Ordinary
300 at £1Mrs Claire Mynard
0.40%
Ordinary
75 at £1Mrs Gloria Jessop
0.10%
Ordinary
3 at £1Alan Ernest Michael Jessop
0.00%
A-k (excl I) Ord Non-voting Red
1 at £1Allan Berry Jessop
0.00%
A-k (excl I) Ord Non-voting Red
1 at £1Mrs Claire Mynard
0.00%
A-k (excl I) Ord Non-voting Red
1 at £1Mrs Gloria Jessop
0.00%
A-k (excl I) Ord Non-voting Red

Financials

Year2014
Net Worth£1,195,867
Cash£506,891
Current Liabilities£189,519

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

8 March 2013Delivered on: 21 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the deposit and each and every debt represented by the deposit, being the sum of £150,000 see image for full details.
Outstanding
10 January 2013Delivered on: 12 January 2013
Satisfied on: 28 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 September 2001Delivered on: 15 September 2001
Satisfied on: 28 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities whatever, whenever and howsoever incurred by denise jessop and the company to the chargee.
Particulars: The f/h property known as land and buildings lying to the north and south of warren road south, hanningfield, essex t/n EX328655. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 January 1994Delivered on: 28 January 1994
Satisfied on: 28 February 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings north and south of hanningfield essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 April 1986Delivered on: 13 May 1986
Satisfied on: 28 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land at and k/a flemings farm south hanningfield essex.
Fully Satisfied

Filing History

6 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 June 2023Termination of appointment of Alan Ernest Michael Jessop as a director on 9 January 2023 (1 page)
5 June 2023Notification of Gloria Jessop as a person with significant control on 6 April 2016 (2 pages)
5 June 2023Cessation of Alan Ernest Michael Jessop as a person with significant control on 9 January 2023 (1 page)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
9 June 2022Notification of Michele Dorothy Connolly as a person with significant control on 9 July 2021 (2 pages)
9 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
13 July 2021Appointment of Mrs Michele Dorothy Connolly as a director on 9 July 2021 (2 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 75,006
(6 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 75,006
(6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75,006
(6 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75,006
(6 pages)
11 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 75,006
(6 pages)
1 April 2015Termination of appointment of Claire Mynard as a director on 5 March 2015 (1 page)
1 April 2015Termination of appointment of Claire Mynard as a director on 5 March 2015 (1 page)
1 April 2015Termination of appointment of Allan Berry Jessop as a director on 5 March 2015 (1 page)
1 April 2015Termination of appointment of Claire Mynard as a director on 5 March 2015 (1 page)
1 April 2015Termination of appointment of Allan Berry Jessop as a director on 5 March 2015 (1 page)
1 April 2015Termination of appointment of Allan Berry Jessop as a director on 5 March 2015 (1 page)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,006
(8 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,006
(8 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75,006
(8 pages)
23 January 2014Registered office address changed from 71-75 High Street South East Ham E6 4EJ on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 71-75 High Street South East Ham E6 4EJ on 23 January 2014 (1 page)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Return made up to 03/06/09; full list of members (6 pages)
18 June 2009Return made up to 03/06/09; full list of members (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 June 2008Return made up to 03/06/08; full list of members (7 pages)
16 June 2008Return made up to 03/06/08; full list of members (7 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 June 2007Director resigned (1 page)
25 June 2007Return made up to 03/06/07; full list of members (6 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Return made up to 03/06/07; full list of members (6 pages)
25 June 2007Director resigned (1 page)
26 July 2006Return made up to 03/06/06; full list of members (6 pages)
26 July 2006Return made up to 03/06/06; full list of members (6 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 2005Return made up to 03/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 June 2004Ad 21/04/04--------- £ si 1@1=1 £ ic 75006/75007 (3 pages)
4 June 2004Ad 21/04/04--------- £ si 1@1=1 £ ic 75006/75007 (3 pages)
4 June 2004Return made up to 03/06/04; full list of members (13 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 June 2004Return made up to 03/06/04; full list of members (13 pages)
29 April 2004Ad 21/04/04--------- £ si 1@1=1 £ ic 75005/75006 (3 pages)
29 April 2004Ad 21/04/04--------- £ si 1@1=1 £ ic 75005/75006 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75004/75005 (3 pages)
6 October 2003Nc inc already adjusted 09/09/03 (1 page)
6 October 2003Nc inc already adjusted 09/09/03 (1 page)
6 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75003/75004 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75002/75003 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75001/75002 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75001/75002 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75000/75001 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75002/75003 (3 pages)
6 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75000/75001 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75004/75005 (3 pages)
6 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 75003/75004 (3 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
7 August 2003Accounts for a small company made up to 31 December 2002 (9 pages)
23 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 June 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
16 January 2003Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Return made up to 03/06/02; full list of members (10 pages)
8 October 2002Return made up to 03/06/02; full list of members (10 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Director's particulars changed (1 page)
28 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Return made up to 03/06/99; full list of members (8 pages)
23 September 1999Return made up to 03/06/99; full list of members (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 June 1997Return made up to 03/06/97; no change of members (6 pages)
30 June 1997Return made up to 03/06/97; no change of members (6 pages)
4 April 1997Company name changed J.B. jessop (east ham) LIMITED\certificate issued on 07/04/97 (2 pages)
4 April 1997Company name changed J.B. jessop (east ham) LIMITED\certificate issued on 07/04/97 (2 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Memorandum and Articles of Association (10 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1996Memorandum and Articles of Association (10 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1995Return made up to 12/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)