JEPSA LIMITED

Register to unlock more data on OkredoRegister

JEPSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13068526

Incorporation date

07/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Bournemead Avenue, Northolt UB5 6PUCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2021)
dot icon17/11/2025
Registered office address changed from , 43 Arran Drive, London, E12 5HP to 13 Bournemead Avenue Northolt UB5 6PU on 2025-11-17
dot icon17/11/2025
Director's details changed for Mr Raymond Barrington Dobson on 2025-07-01
dot icon12/11/2025
Registered office address changed from , PO Box 4385, 13068526 - Companies House Default Address, Cardiff, CF14 8LH to 13 Bournemead Avenue Northolt UB5 6PU on 2025-11-12
dot icon12/11/2025
Appointment of Mr Raymond Barrington Dobson as a director on 2025-07-01
dot icon12/11/2025
Notification of Raymond Barrington Dobson as a person with significant control on 2025-07-01
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon12/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon06/11/2025
Appointment of Mr Iacob Muschei as a director on 2025-07-01
dot icon05/11/2025
Elect to keep the directors' register information on the public register
dot icon05/11/2025
Withdrawal of the directors' register information from the public register
dot icon05/11/2025
Directors' register information at 2025-11-05 on withdrawal from the public register
dot icon05/11/2025
Register inspection address has been changed to 43 Arran Drive London E12 5HP
dot icon04/11/2025
Registered office address changed to PO Box 4385, 13068526 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-04
dot icon04/11/2025
Information not on the register a notification of a person with significant control was removed on 04/11/2025 as it is no longer considered to form part of the register.
dot icon04/11/2025
Information not on the register a notification of the appointment of a director was removed on 04/11/2025 as it is no longer considered to form part of the register.
dot icon25/07/2025
Cessation of Rachel Camara as a person with significant control on 2025-07-01
dot icon25/07/2025
Appointment of Mr Regnars Bondars as a director on 2025-07-01
dot icon25/07/2025
Registered office address changed from , Unit B3 23-25 Queensway Market, London, W2 4QJ, England to Healey House Holland Grove London SW9 6NF on 2025-07-25
dot icon25/07/2025
Notification of Regnars Bondars as a person with significant control on 2025-07-01
dot icon25/07/2025
Termination of appointment of Rachel Camara as a director on 2025-07-01
dot icon18/07/2025
Certificate of change of name
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon30/12/2024
Registered office address changed from , 2 Wandsworth Road, Greenford, London, UB6 7JB, United Kingdom to Healey House Holland Grove London SW9 6NF on 2024-12-30
dot icon30/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/03/2024
Director's details changed for Ms Rachel Camara on 2024-03-26
dot icon27/02/2024
Certificate of change of name
dot icon29/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon28/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon08/06/2022
Registered office address changed from , 2 Wandsworth Road Wadsworth Road, Perivale, Greenford, UB6 7JB, England to Healey House Holland Grove London SW9 6NF on 2022-06-08
dot icon11/03/2022
Registered office address changed from , 86-90 3rd Floor, Paul Street, London, EC2A 4NE, England to Healey House Holland Grove London SW9 6NF on 2022-03-11
dot icon08/10/2021
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, England to Healey House Holland Grove London SW9 6NF on 2021-10-08
dot icon18/09/2021
Registered office address changed from , 310D Ew Sterling House Langston Road, Loughton, IG10 3TS, United Kingdom to Healey House Holland Grove London SW9 6NF on 2021-09-18
dot icon27/04/2021
Registered office address changed from , 1 College Yard 56 Winchester Avenue, London, NW6 7UA, United Kingdom to Healey House Holland Grove London SW9 6NF on 2021-04-27
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
2
1.44K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bondars, Regnars
Director
01/07/2025 - Present
5
Camara, Rachel
Director
08/04/2022 - 01/07/2025
2
De Camara Leite Lima, Rachel
Director
07/12/2020 - 08/06/2022
2
Muschei, Iacob
Director
01/07/2025 - Present
2
Mr Raymond Barrington Dobson
Director
01/07/2025 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEPSA LIMITED

JEPSA LIMITED is an(a) Active company incorporated on 07/12/2020 with the registered office located at 13 Bournemead Avenue, Northolt UB5 6PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JEPSA LIMITED?

toggle

JEPSA LIMITED is currently Active. It was registered on 07/12/2020 .

Where is JEPSA LIMITED located?

toggle

JEPSA LIMITED is registered at 13 Bournemead Avenue, Northolt UB5 6PU.

What does JEPSA LIMITED do?

toggle

JEPSA LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for JEPSA LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from , 43 Arran Drive, London, E12 5HP to 13 Bournemead Avenue Northolt UB5 6PU on 2025-11-17.