BATES JPW ADVERTISING LIMITED

Register to unlock more data on OkredoRegister

BATES JPW ADVERTISING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00784540

Incorporation date

13/12/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1963)
dot icon16/10/2024
Final Gazette dissolved following liquidation
dot icon16/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-15
dot icon21/12/2023
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Appointment of a voluntary liquidator
dot icon27/03/2023
Statement of affairs
dot icon27/03/2023
Registered office address changed from 18 st. Cross Street 4th Floor London EC1N 8UN England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-03-27
dot icon17/03/2023
Satisfaction of charge 3 in full
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon23/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon18/06/2019
Registered office address changed from 18 st. Cross Street London EC1N 8UN England to 18 st. Cross Street 4th Floor London EC1N 8UN on 2019-06-18
dot icon18/06/2019
Registered office address changed from Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER England to 18 st. Cross Street London EC1N 8UN on 2019-06-18
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon12/10/2017
Registered office address changed from Unit B.01, Trowbray House Weston Street London SE1 3QB to Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER on 2017-10-12
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/01/2017
Total exemption small company accounts made up to 2015-09-30
dot icon28/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/07/2016
Full accounts made up to 2014-09-30
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon03/08/2015
Registered office address changed from 1st Floor, International House World Trade Centre 1 st Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 2015-08-03
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon15/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon10/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon25/09/2013
Appointment of Mr Andrew Edward Bates as a secretary
dot icon25/09/2013
Termination of appointment of Diane Easdon as a secretary
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon13/06/2013
Auditor's resignation
dot icon17/05/2013
Auditor's resignation
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon19/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/01/2010
Certificate of change of name
dot icon07/01/2010
Change of name notice
dot icon06/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for David Edward Cosher Bates on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Diane Catherine Easdon on 2010-01-06
dot icon06/01/2010
Director's details changed for Andrew Edward Bates on 2010-01-06
dot icon07/12/2009
Memorandum and Articles of Association
dot icon07/12/2009
Resolutions
dot icon12/01/2009
Return made up to 14/12/08; full list of members
dot icon21/12/2008
Appointment terminated director leslie newton
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon18/01/2008
Return made up to 14/12/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon03/07/2007
Full accounts made up to 2007-03-31
dot icon27/03/2007
New director appointed
dot icon05/01/2007
Director resigned
dot icon04/01/2007
Return made up to 14/12/06; full list of members
dot icon04/01/2007
Secretary's particulars changed
dot icon04/09/2006
Full accounts made up to 2006-03-31
dot icon12/01/2006
Return made up to 14/12/05; full list of members
dot icon27/05/2005
Full accounts made up to 2005-03-31
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon22/12/2004
Return made up to 14/12/04; full list of members
dot icon05/07/2004
Particulars of mortgage/charge
dot icon30/01/2004
Full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 14/12/03; full list of members
dot icon11/12/2003
Particulars of mortgage/charge
dot icon16/01/2003
Return made up to 14/12/02; full list of members
dot icon13/01/2003
Full accounts made up to 2002-03-31
dot icon10/01/2002
Return made up to 14/12/01; full list of members
dot icon02/01/2002
New secretary appointed
dot icon12/11/2001
Secretary resigned;director resigned
dot icon27/09/2001
Full accounts made up to 2001-03-31
dot icon30/01/2001
Return made up to 14/12/00; full list of members
dot icon07/09/2000
Full accounts made up to 2000-03-31
dot icon13/04/2000
New director appointed
dot icon27/01/2000
Return made up to 14/12/99; full list of members
dot icon20/09/1999
Full accounts made up to 1999-03-31
dot icon12/01/1999
Return made up to 14/12/98; full list of members
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon12/01/1998
Return made up to 14/12/97; no change of members
dot icon07/10/1997
Full accounts made up to 1997-03-31
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Resolutions
dot icon18/04/1997
Resolutions
dot icon18/04/1997
£ ic 80000/32000 27/03/97 £ sr 48000@1=48000
dot icon11/02/1997
Return made up to 14/12/96; no change of members
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon01/02/1996
Return made up to 14/12/95; full list of members
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon06/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 14/12/94; no change of members
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon24/01/1994
Full accounts made up to 1993-03-31
dot icon24/01/1994
Return made up to 14/12/93; no change of members
dot icon17/01/1993
Full accounts made up to 1992-03-31
dot icon17/01/1993
Return made up to 14/12/92; full list of members
dot icon21/01/1992
New director appointed
dot icon21/01/1992
Full accounts made up to 1991-03-31
dot icon21/01/1992
Return made up to 14/12/91; no change of members
dot icon02/01/1991
Full group accounts made up to 1990-03-31
dot icon02/01/1991
Return made up to 14/12/90; no change of members
dot icon01/02/1990
Certificate of change of name
dot icon01/02/1990
Certificate of change of name
dot icon10/01/1990
Full group accounts made up to 1989-03-31
dot icon19/12/1989
Return made up to 14/12/89; full list of members
dot icon19/12/1989
Registered office changed on 19/12/89 from: 63 carter lane ludgate hill london EC4 5D7
dot icon12/01/1989
Full group accounts made up to 1988-03-31
dot icon12/01/1989
Return made up to 30/12/88; full list of members
dot icon25/02/1988
Return made up to 30/12/87; full list of members
dot icon08/02/1988
Accounts made up to 1987-03-31
dot icon03/11/1987
New director appointed
dot icon17/09/1987
New director appointed
dot icon19/01/1987
Return made up to 30/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/06/1986
Certificate of change of name
dot icon22/01/1969
Miscellaneous
dot icon13/12/1963
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,492.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
11/12/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
399.63K
-
0.00
10.49K
-
2021
2
399.63K
-
0.00
10.49K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

399.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Andrew Edward
Director
07/03/2007 - Present
-
Bates, Elizabeth
Director
06/04/2000 - 10/12/2006
-
Newton, Leslie Harrison
Director
01/05/1991 - 17/12/2008
-
Easdon, Diane Catherine
Secretary
12/12/2001 - 25/09/2013
1
Bates, Andrew Edward
Secretary
25/09/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATES JPW ADVERTISING LIMITED

BATES JPW ADVERTISING LIMITED is an(a) Dissolved company incorporated on 13/12/1963 with the registered office located at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATES JPW ADVERTISING LIMITED?

toggle

BATES JPW ADVERTISING LIMITED is currently Dissolved. It was registered on 13/12/1963 and dissolved on 16/10/2024.

Where is BATES JPW ADVERTISING LIMITED located?

toggle

BATES JPW ADVERTISING LIMITED is registered at COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Fourth Floor Unit 5b The Parklands, Bolton BL6 4SD.

What does BATES JPW ADVERTISING LIMITED do?

toggle

BATES JPW ADVERTISING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BATES JPW ADVERTISING LIMITED have?

toggle

BATES JPW ADVERTISING LIMITED had 2 employees in 2021.

What is the latest filing for BATES JPW ADVERTISING LIMITED?

toggle

The latest filing was on 16/10/2024: Final Gazette dissolved following liquidation.