J. P. WEBSTER LIMITED
Status | ACTIVE |
Company No. | 01884759 |
Category | Private Limited Company |
Incorporated | 11 Feb 1985 |
Age | 39 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
J. P. WEBSTER LIMITED is an active private limited company with number 01884759. It was incorporated 39 years, 3 months, 10 days ago, on 11 February 1985. The company address is 2 Maryfield Barn 2 Maryfield Barn, Ripon, HG4 3BS, England.
Company Fillings
Change registered office address company with date old address new address
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Address
Type: AD01
New address: 2 Maryfield Barn Grewelthorpe Ripon HG4 3BS
Change date: 2024-03-25
Old address: 5 Nethergate Street Bungay Suffolk NR35 1HE
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 28 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-28
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2022
Action Date: 28 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-28
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 28 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-28
Documents
Accounts with accounts type micro entity
Date: 13 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 28 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-28
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 03 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathan Paul Webster
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kate Elizabeth Webster
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 03 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Paul Webster
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 03 Jan 2010
Action Date: 03 Jan 2010
Category: Address
Type: AD01
Old address: Hales Green Farm Litchmere Lane Loddon Norfolk NR14 6QW
Change date: 2010-01-03
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 08 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 15 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 15/08/02 from: 9 high street loddon norwich norfolk NR14 6ET
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 03/08/01 from: hales green farm litchmere lane loddon norfolk NR14 6QW
Documents
Certificate change of name company
Date: 24 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed impact analysis LIMITED\certificate issued on 24/07/01
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 27 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 19 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 26 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 10 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 10 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type full
Date: 11 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 11 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 09 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 04 Feb 1994
Category: Address
Type: 287
Description: Registered office changed on 04/02/94 from: 180 felixstowe road ipswich suffolk
Documents
Legacy
Date: 08 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 14 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 06 Jan 1993
Category: Capital
Type: 88(2)R
Description: Ad 01/12/92--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type small
Date: 29 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 27 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 11 Dec 1991
Category: Address
Type: 287
Description: Registered office changed on 11/12/91 from: wilford cottage station road, melton woodbridge suffolk, IP12 1PX
Documents
Legacy
Date: 09 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 18 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 21 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 21 Feb 1991
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 18 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 06 Apr 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 06 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 06/03/90 from: 102 the thoroughfare woodbridge suffolk IP12 1AR
Documents
Legacy
Date: 06 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 22 May 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 22 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 11 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 02 Feb 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 02 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 16/10/87; full list of members
Documents
Legacy
Date: 18 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 18/01/88 from: carpenters quay street woodbridge suffolk IP12 1BX
Documents
Legacy
Date: 18 Jan 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Accounts with accounts type full
Date: 18 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 10/08/86; full list of members
Documents
Some Companies
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 10220024 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 06717599 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 DUNBAR ROAD,LONDON,N22 5BG
Number: | 11603149 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 08768059 |
Status: | ACTIVE |
Category: | Private Limited Company |
57A BROADWAY,LEIGH-ON-SEA,SS9 1PE
Number: | 06971589 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX
Number: | 08588095 |
Status: | ACTIVE |
Category: | Private Limited Company |