Background WavePink WaveYellow Wave

JEPSON HOLT LIMITED (05236151)

JEPSON HOLT LIMITED (05236151) is an active UK company. incorporated on 20 September 2004. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. JEPSON HOLT LIMITED has been registered for 21 years. Current directors include HUSBAND, Mark Edwin.

Company Number
05236151
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HUSBAND, Mark Edwin
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEPSON HOLT LIMITED

JEPSON HOLT LIMITED is an active company incorporated on 20 September 2004 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. JEPSON HOLT LIMITED was registered 21 years ago.(SIC: 78109)

Status

active

Active since 21 years ago

Company No

05236151

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 31 December 2024 - 30 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 31 December 2025 - 30 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Fourth Floor, Unit 5b The Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

Bedford House 60 Chorley New Road Bolton BL1 4DA England
From: 6 September 2023To: 3 October 2025
The Towers Weaver Suite, the Towers, Wilmslow Road, Manchester, M20 2SL England
From: 18 January 2022To: 6 September 2023
The Towers Wilmslow Road Manchester M20 2EZ England
From: 18 January 2022To: 18 January 2022
Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England
From: 8 October 2020To: 18 January 2022
Canada House 3 Chepstow Street Manchester M1 5FW England
From: 1 November 2017To: 8 October 2020
Ground Floor 7 Burton Place Off Ellesmere Street Castlefield Manchester M15 4PT
From: 20 September 2004To: 1 November 2017
Timeline

31 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Jan 10
Director Left
Jan 10
Share Issue
Oct 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 18
Share Buyback
May 19
New Owner
Oct 19
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Loan Secured
Aug 20
Director Joined
Jul 21
Loan Cleared
Aug 21
Director Left
Mar 22
Director Left
May 23
9
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

HUSBAND, Mark Edwin

Active
The Parklands, BoltonBL6 4SD
Born November 1972
Director
Appointed 02 Jan 2018

JEPSON, Bethan Claire

Resigned
3 Chepstow Street, ManchesterM1 5FW
Secretary
Appointed 01 Oct 2016
Resigned 11 Dec 2017

JEPSON, Delma

Resigned
3 Chepstow Street, ManchesterM1 5FW
Secretary
Appointed 01 Jan 2020
Resigned 07 Aug 2020

JEPSON, Philip Alan

Resigned
3 Chepstow Street, ManchesterM1 5FW
Secretary
Appointed 11 Dec 2017
Resigned 01 Jan 2020

JEPSON, Philip Alan

Resigned
4 Virginia Chase, CheadleSK8 6JN
Secretary
Appointed 20 Sept 2004
Resigned 30 Sept 2016

COURTNEY, Siobhan

Resigned
Moss Lane, Alderley EdgeSK9 7HP
Born February 1973
Director
Appointed 27 Oct 2008
Resigned 24 Sept 2010

DRAPER, Matthew Richard

Resigned
Gillercomb Close, NottinghamNG2 6SE
Born July 1973
Director
Appointed 31 Mar 2008
Resigned 30 Apr 2016

GOULBOURNE, Sarah Jane

Resigned
Burton Place, CastlefieldM15 4PT
Born April 1965
Director
Appointed 20 Sept 2010
Resigned 26 Feb 2011

HABENS, Thomas

Resigned
Burton Place, CastlefieldM15 4PT
Born November 1988
Director
Appointed 21 Sept 2015
Resigned 30 Sept 2016

HOLT, Alexander

Resigned
Riley Green Cottage, PrestonPR5 0SP
Born January 1969
Director
Appointed 20 Sept 2004
Resigned 10 Nov 2009

JEPSON, Philip Alan

Resigned
3 Chepstow Street, ManchesterM1 5FW
Born April 1961
Director
Appointed 20 Sept 2004
Resigned 07 Aug 2020

MCGUIGAN, Emma Louise

Resigned
Weaver Suite, The Towers,, Manchester,M20 2SL
Born December 1979
Director
Appointed 18 Aug 2020
Resigned 04 Feb 2022

MONKS, Andrew William

Resigned
34 Carnoustie Close, PrestonPR2 7ER
Born August 1966
Director
Appointed 24 Aug 2006
Resigned 18 Mar 2009

RICHARD, Dawn

Resigned
Burton Place, CastlefieldM15 4PT
Born December 1967
Director
Appointed 05 Sept 2011
Resigned 13 Jun 2014

SHAW, Michael Patrick

Resigned
Burton Place, CastlefieldM15 4PT
Born May 1956
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2016

WILLIAMSON, Gregory James

Resigned
Weaver Suite, The Towers,, Manchester,M20 2SL
Born August 1977
Director
Appointed 06 Jul 2021
Resigned 20 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Edwin Husband

Active
The Parklands, BoltonBL6 4SD
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018

Mr Philip Alan Jepson

Ceased
3 Chepstow Street, ManchesterM1 5FW
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Aug 2020
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
31 December 2025
DISS16(SOAS)DISS16(SOAS)
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
8 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Capital Allotment Shares
14 November 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Legacy
26 March 2012
MG02MG02
Legacy
9 March 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2010
CH03Change of Secretary Details
Capital Cancellation Shares
2 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2010
SH03Return of Purchase of Own Shares
Resolution
21 October 2010
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
21 October 2010
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Resolution
2 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
123Notice of Increase in Nominal Capital
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
25 September 2008
363aAnnual Return
Legacy
25 September 2008
353353
Legacy
25 September 2008
190190
Legacy
25 September 2008
287Change of Registered Office
Legacy
24 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
353353
Legacy
21 November 2006
288cChange of Particulars
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
27 March 2006
287Change of Registered Office
Legacy
13 October 2005
88(2)R88(2)R
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
122122
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
288cChange of Particulars
Legacy
29 September 2005
353353
Incorporation Company
20 September 2004
NEWINCIncorporation