Background WavePink WaveYellow Wave

JEPSON FUNERALS LIMITED (00670113)

JEPSON FUNERALS LIMITED (00670113) is an active UK company. incorporated on 15 September 1960. with registered office in Matlock. The company operates in the Other Service Activities sector, engaged in funeral and related activities. JEPSON FUNERALS LIMITED has been registered for 65 years. Current directors include JEPSON, Harry William, JEPSON, Julie Anne, JEPSON, Roger Brian and 2 others.

Company Number
00670113
Status
active
Type
ltd
Incorporated
15 September 1960
Age
65 years
Address
29 Knowleston Place, Matlock, DE4 3BU
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
JEPSON, Harry William, JEPSON, Julie Anne, JEPSON, Roger Brian, JEPSON, Thomas Edward, PARKER, Caroline Emma
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEPSON FUNERALS LIMITED

JEPSON FUNERALS LIMITED is an active company incorporated on 15 September 1960 with the registered office located in Matlock. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. JEPSON FUNERALS LIMITED was registered 65 years ago.(SIC: 96030)

Status

active

Active since 65 years ago

Company No

00670113

LTD Company

Age

65 Years

Incorporated 15 September 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 April 2026 (1 month ago)
Submitted on 6 May 2026 (Just now)

Next Due

Due by 5 May 2027
For period ending 21 April 2027

Previous Company Names

THOS. GREATOREX & SONS LIMITED
From: 15 September 1960To: 20 November 2020
Contact
Address

29 Knowleston Place Matlock, DE4 3BU,

Previous Addresses

93-97 Saltergate Chesterfield S40 1LA
From: 15 September 1960To: 15 November 2017
Timeline

15 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Sept 60
Loan Secured
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Nov 17
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
May 20
Director Joined
May 20
Loan Secured
Dec 20
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

JEPSON, Roger Brian

Active
Knowleston Place, MatlockDE4 3BU
Secretary
Appointed N/A

JEPSON, Harry William

Active
Knowleston Place, MatlockDE4 3BU
Born September 1990
Director
Appointed 27 Apr 2020

JEPSON, Julie Anne

Active
Knowleston Place, MatlockDE4 3BU
Born March 1961
Director
Appointed N/A

JEPSON, Roger Brian

Active
Knowleston Place, MatlockDE4 3BU
Born April 1956
Director
Appointed N/A

JEPSON, Thomas Edward

Active
Knowleston Place, MatlockDE4 3BU
Born January 1986
Director
Appointed 01 Nov 2017

PARKER, Caroline Emma

Active
Knowleston Place, MatlockDE4 3BU
Born April 1983
Director
Appointed 27 Apr 2020

JEPSON, Keith

Resigned
93-97 SaltergateS40 1LA
Born June 1933
Director
Appointed N/A
Resigned 07 Apr 2014

JEPSON, Rose Maureen

Resigned
93-97 SaltergateS40 1LA
Born March 1934
Director
Appointed N/A
Resigned 07 Apr 2014

Persons with significant control

2

Mrs Julie Anne Jepson

Active
Knowleston Place, MatlockDE4 3BU
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Roger Brian Jepson

Active
Knowleston Place, MatlockDE4 3BU
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
6 May 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Memorandum Articles
19 June 2024
MAMA
Resolution
19 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Resolution
20 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Legacy
29 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
15 September 2010
RESOLUTIONSResolutions
Legacy
30 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
19 April 1996
225(1)225(1)
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Legacy
4 November 1995
403aParticulars of Charge Subject to s859A
Legacy
4 November 1995
403aParticulars of Charge Subject to s859A
Legacy
4 November 1995
403aParticulars of Charge Subject to s859A
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1994
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1992
AAAnnual Accounts
Legacy
30 April 1992
363x363x
Legacy
9 March 1992
288288
Legacy
19 July 1991
353a353a
Legacy
19 July 1991
190190
Accounts With Accounts Type Small
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363x363x
Legacy
8 June 1990
363363
Accounts With Accounts Type Small
20 April 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
12 September 1988
363363
Legacy
26 August 1988
353353
Legacy
26 August 1988
190190
Accounts With Accounts Type Small
26 August 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 May 1987
AAAnnual Accounts
Legacy
28 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Legacy
11 December 1981
395Particulars of Mortgage or Charge
Incorporation Company
15 September 1960
NEWINCIncorporation