Background WavePink WaveYellow Wave

JEEPS ASSOCIATES LIMITED (10599590)

JEEPS ASSOCIATES LIMITED (10599590) is an active UK company. incorporated on 3 February 2017. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. JEEPS ASSOCIATES LIMITED has been registered for 9 years. Current directors include HEAL-TURNER, Sonia Louise, TURNER, Paul Gerard.

Company Number
10599590
Status
active
Type
ltd
Incorporated
3 February 2017
Age
9 years
Address
Brookfield Court Selby Road, Leeds, LS25 1NB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
HEAL-TURNER, Sonia Louise, TURNER, Paul Gerard
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEEPS ASSOCIATES LIMITED

JEEPS ASSOCIATES LIMITED is an active company incorporated on 3 February 2017 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. JEEPS ASSOCIATES LIMITED was registered 9 years ago.(SIC: 71129)

Status

active

Active since 9 years ago

Company No

10599590

LTD Company

Age

9 Years

Incorporated 3 February 2017

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 2m left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 29 February 2024 - 28 August 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 29 August 2025 - 28 August 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

Brookfield Court Selby Road Garforth Leeds, LS25 1NB,

Previous Addresses

18 Tealby Close Gilmorton Lutterworth Leicestershire LE17 5PT United Kingdom
From: 3 February 2017To: 28 March 2023
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Jan 18
Director Joined
Feb 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HEAL-TURNER, Sonia Louise

Active
Selby Road, LeedsLS25 1NB
Born July 1968
Director
Appointed 08 Mar 2017

TURNER, Paul Gerard

Active
Selby Road, LeedsLS25 1NB
Born April 1966
Director
Appointed 03 Feb 2017

Persons with significant control

2

Mrs Sonia Louise Heal-Turner

Active
Selby Road, LeedsLS25 1NB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2017

Mr Paul Gerard Turner

Active
Selby Road, LeedsLS25 1NB
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

26

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
6 December 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
3 February 2017
NEWINCIncorporation