A.G.JESSOPP LIMITED

Register to unlock more data on OkredoRegister

A.G.JESSOPP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683924

Incorporation date

20/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset BH17 7DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1986)
dot icon18/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 7
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 9
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 12
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 13
dot icon22/08/2024
All of the property or undertaking has been released and no longer forms part of charge 14
dot icon22/08/2024
Satisfaction of charge 1 in full
dot icon22/08/2024
Satisfaction of charge 2 in full
dot icon22/08/2024
Satisfaction of charge 3 in full
dot icon22/08/2024
Satisfaction of charge 4 in full
dot icon22/08/2024
Satisfaction of charge 5 in full
dot icon22/08/2024
Satisfaction of charge 6 in full
dot icon22/08/2024
Satisfaction of charge 7 in full
dot icon22/08/2024
Satisfaction of charge 8 in full
dot icon22/08/2024
Satisfaction of charge 9 in full
dot icon22/08/2024
Satisfaction of charge 10 in full
dot icon22/08/2024
Satisfaction of charge 11 in full
dot icon22/08/2024
Satisfaction of charge 12 in full
dot icon22/08/2024
Satisfaction of charge 13 in full
dot icon22/08/2024
Satisfaction of charge 14 in full
dot icon26/01/2024
Termination of appointment of Frank Clifford Jessopp as a director on 2023-06-02
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon01/07/2021
Director's details changed for Mr Timothy Ferris Jessopp on 2021-04-12
dot icon01/07/2021
Secretary's details changed for Mr Timothy Ferris Jessopp on 2021-04-12
dot icon27/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Appointment of Mr Stuart Frank Jessopp as a director on 2020-01-13
dot icon08/02/2020
Confirmation statement made on 2020-01-12 with updates
dot icon08/02/2020
Appointment of Mr Ross Marc Ferris Jessopp as a director on 2019-06-18
dot icon08/02/2020
Appointment of Mr Dominic Laurence Jessopp as a director on 2019-06-18
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Notification of Stuart Frank Jessopp as a person with significant control on 2017-05-16
dot icon19/02/2018
Confirmation statement made on 2018-01-12 with updates
dot icon19/02/2018
Cessation of Michael Frank Jessopp as a person with significant control on 2017-05-16
dot icon19/02/2018
Termination of appointment of Michael Frank Jessopp as a director on 2017-05-16
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon09/02/2012
Secretary's details changed for Mr Timothy Ferris Jessopp on 2012-02-01
dot icon09/02/2012
Director's details changed for Mr Timothy Ferris Jessopp on 2012-02-01
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Timothy Ferris Jessopp on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Frank Clifford Jessopp on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Michael Frank Jessopp on 2010-03-05
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 12/01/09; full list of members
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 12/01/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 12/01/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 12/01/06; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 12/01/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 12/01/04; full list of members
dot icon18/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2003
Return made up to 16/01/03; full list of members
dot icon17/04/2002
Return made up to 16/01/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon03/04/2001
Accounts for a small company made up to 2000-03-31
dot icon13/03/2001
Return made up to 16/01/01; full list of members
dot icon16/03/2000
Return made up to 16/01/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon04/08/1999
Full accounts made up to 1998-03-31
dot icon22/02/1999
Return made up to 16/01/99; full list of members
dot icon25/02/1998
Return made up to 16/01/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/02/1997
Return made up to 16/01/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon03/12/1996
Full accounts made up to 1995-03-31
dot icon24/03/1996
Return made up to 16/01/96; full list of members
dot icon17/07/1995
Full accounts made up to 1994-03-31
dot icon15/02/1995
Return made up to 16/01/95; no change of members
dot icon09/12/1994
Accounts for a small company made up to 1993-03-31
dot icon19/04/1994
Return made up to 16/01/94; no change of members
dot icon05/05/1993
Full accounts made up to 1992-03-31
dot icon01/04/1993
Return made up to 16/01/93; full list of members
dot icon24/06/1992
Particulars of mortgage/charge
dot icon16/04/1992
Full accounts made up to 1991-03-31
dot icon15/01/1992
Return made up to 16/01/92; no change of members
dot icon16/02/1991
Particulars of mortgage/charge
dot icon14/02/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon09/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Return made up to 16/01/91; no change of members
dot icon17/01/1991
Particulars of mortgage/charge
dot icon04/07/1990
Return made up to 15/05/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-03-31
dot icon16/05/1989
Return made up to 14/04/89; full list of members
dot icon04/04/1989
Full accounts made up to 1988-03-31
dot icon10/05/1988
Return made up to 26/04/88; full list of members
dot icon03/03/1988
Full accounts made up to 1987-03-31
dot icon27/05/1987
Return made up to 19/05/87; full list of members
dot icon14/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Return made up to 21/07/86; full list of members
dot icon03/05/1986
Accounts for a small company made up to 1985-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-53.28 % *

* during past year

Cash in Bank

£79,992.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
343.61K
-
0.00
85.59K
-
2022
5
434.65K
-
0.00
171.21K
-
2023
5
356.87K
-
0.00
79.99K
-
2023
5
356.87K
-
0.00
79.99K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

356.87K £Descended-17.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.99K £Descended-53.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jessopp, Ross Marc Ferris
Director
18/06/2019 - Present
4
Jessopp, Dominic Laurence
Director
18/06/2019 - Present
4
Jessopp, Stuart Frank
Director
13/01/2020 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About A.G.JESSOPP LIMITED

A.G.JESSOPP LIMITED is an(a) Active company incorporated on 20/02/1961 with the registered office located at 5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset BH17 7DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.JESSOPP LIMITED?

toggle

A.G.JESSOPP LIMITED is currently Active. It was registered on 20/02/1961 .

Where is A.G.JESSOPP LIMITED located?

toggle

A.G.JESSOPP LIMITED is registered at 5 Balena Close, Creekmoor Industrial Estate, Poole, Dorset BH17 7DD.

What does A.G.JESSOPP LIMITED do?

toggle

A.G.JESSOPP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does A.G.JESSOPP LIMITED have?

toggle

A.G.JESSOPP LIMITED had 5 employees in 2023.

What is the latest filing for A.G.JESSOPP LIMITED?

toggle

The latest filing was on 18/01/2026: Confirmation statement made on 2026-01-12 with no updates.