J&Y WEBBER SERVICES LIMITED

25 Outer Circle Road, Lincoln, LN2 4JA, Lincolnshire, United Kingdom
StatusACTIVE
Company No.07663724
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

J&Y WEBBER SERVICES LIMITED is an active private limited company with number 07663724. It was incorporated 12 years, 11 months, 22 days ago, on 09 June 2011. The company address is 25 Outer Circle Road, Lincoln, LN2 4JA, Lincolnshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Old address: Tower House Lucy Tower Street Lincoln LN1 1XW

Change date: 2024-03-12

New address: 25 Outer Circle Road Lincoln Lincolnshire LN2 4JA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2023

Action Date: 28 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-29

New date: 2022-09-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-28

Made up date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Harriet Elizabeth Webber

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076637240003

Charge creation date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076637240002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: John Webber

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Webber Enterprises Limited

Notification date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-24

Officer name: Miss Harriet Elizabeth Webber

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yvonne Webber

Cessation date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Yvonne Webber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-29

Charge number: 076637240002

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Webber

Change date: 2020-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Webber

Change date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 07 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-07

Officer name: Ms Victoria Webber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: Dexter & Sharpe (Lincoln) Ltd Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN England

New address: Tower House Lucy Tower Street Lincoln LN1 1XW

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Victoria Webber

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: Fen View Linwood Road Martin Lincoln Lincolnshire LN4 3RA

New address: Dexter & Sharpe (Lincoln) Ltd Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Yvonne Webber

Termination date: 2015-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Victoria Yvonne Webber

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2013

Action Date: 24 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-24

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATERMON LIMITED

UNIT 2 OLD COURT MEWS,SOUTHGATE,N14 6JS

Number:04663951
Status:ACTIVE
Category:Private Limited Company

DANDO FAST FOOD LTD

48 LEWES ROAD,BRIGHTON,BN2 3HW

Number:06966507
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRESEC COMPLIANCE LIMITED

3 ROSSMORE BUSINESS VILLAGE,ELLESMERE PORT,CH65 3EY

Number:06702659
Status:ACTIVE
Category:Private Limited Company

FRUESH LIMITED

C/O MAZARS LLP - RS TEAM,45 CHURCH STREET,B3 2RT

Number:04616188
Status:LIQUIDATION
Category:Private Limited Company

GRAPEVINE WINE BAR LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:03956878
Status:ACTIVE
Category:Private Limited Company

SALUS WELLNESS LIMITED

47 NORFOLK STREET,CAMBRIDGE,CB1 2LD

Number:07241554
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