J&Y WEBBER SERVICES LIMITED
Status | ACTIVE |
Company No. | 07663724 |
Category | Private Limited Company |
Incorporated | 09 Jun 2011 |
Age | 12 years, 11 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076637240002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Yvonne Webber
Documents
Capital allotment shares
Date: 05 Mar 2013
Action Date: 24 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-24
Capital : 100 GBP
Documents
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
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
Legacy
Date: 24 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
UNIT 2 OLD COURT MEWS,SOUTHGATE,N14 6JS
Number: | 04663951 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 LEWES ROAD,BRIGHTON,BN2 3HW
Number: | 06966507 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 ROSSMORE BUSINESS VILLAGE,ELLESMERE PORT,CH65 3EY
Number: | 06702659 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAZARS LLP - RS TEAM,45 CHURCH STREET,B3 2RT
Number: | 04616188 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 03956878 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 NORFOLK STREET,CAMBRIDGE,CB1 2LD
Number: | 07241554 |
Status: | ACTIVE |
Category: | Private Limited Company |