IBSTOCK (JJW) LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusDISSOLVED
Company No.00112691
CategoryPrivate Limited Company
Incorporated12 Nov 1910
Age113 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution27 Aug 2022
Years1 year, 8 months, 26 days

SUMMARY

IBSTOCK (JJW) LIMITED is an dissolved private limited company with number 00112691. It was incorporated 113 years, 6 months, 10 days ago, on 12 November 1910 and it was dissolved 1 year, 8 months, 26 days ago, on 27 August 2022. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 27 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2022

Category: Address

Type: AD02

New address: 1 Chamberlain Square Cs Birmingham B3 3AX

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tarmac Secretaries (Uk) Limited

Change date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

New address: Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES

Change date: 2022-08-15

Old address: Portland House Bickenhill Lane Birmingham B37 7BQ England

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Mar 2022

Action Date: 21 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-21

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Michael John Choules

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-30

Officer name: Ms Katie Elizabeth Smart

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Mr Michael John Choules

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John William Donnan

Change date: 2017-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Choules

Appointment date: 2016-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-06

Officer name: Stephen Philip Hardy

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-05-06

Officer name: Tarmac Secretaries (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-06

Officer name: Stephen Philip Hardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ

New address: Portland House Bickenhill Lane Birmingham B37 7BQ

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

New address: Hill Dickinson Llp St. Pauls Square Liverpool L3 9SJ

Old address: Leicester Road Ibstock Ibstock Leicestershire LE67 6HS

Change date: 2015-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John William Donnan

Appointment date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Kevin John Sims

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Capital

Type: SH19

Date: 2014-10-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/14

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 11 May 2011

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-23

Officer name: Mr Kevin John Sims

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Philip Hardy

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Address

Type: AD01

Old address: Ibstock Brick Ltd Leicester Road Ibstock Leicestershire LE67 6HS

Change date: 2010-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-23

Officer name: Mr Stephen Philip Hardy

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed kevin john sims

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey bull

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363b

Description: Return made up to 23/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 16/06/99 from: albany house 180 albany street london NW1 4AW

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 18/11/98 from: johnsen house wellington road wokingham berkshire RG40 2AN

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed johnsen,jorgensen & wettre,limit ed\certificate issued on 10/11/98

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/98; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/97; no change of members

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF


Some Companies

01621616 LIMITED

42 POOLE HILL,DORSET,BH2 5PS

Number:01621616
Status:LIQUIDATION
Category:Private Limited Company

BARTLETT AND WHITE LIMITED

21 HIGH STREET,DEAL,CT14 7AA

Number:06942011
Status:ACTIVE
Category:Private Limited Company

CP2017 LTD

C/O BUSINESS SERVICES (LEICESTER) LTD THE MANOR,TUR LANGTON,LE8 0PJ

Number:10607217
Status:ACTIVE
Category:Private Limited Company

DC FLOW LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:11208964
Status:ACTIVE
Category:Private Limited Company

HMA SECURITY LTD

70 LICHFIELD ROAD,WALSALL,WS4 2DL

Number:08485675
Status:ACTIVE
Category:Private Limited Company

JOOLEM LTD

3 TOINTON CLOSE,SPALDING,PE11 1GS

Number:10707914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source