J.B.W. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

J.B.W. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02417411

Incorporation date

28/08/1989

Size

-

Contacts

Registered address

Registered address

Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FACopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1989)
dot icon10/08/2011
Final Gazette dissolved following liquidation
dot icon10/05/2011
Liquidators' statement of receipts and payments to 2011-04-28
dot icon10/05/2011
Return of final meeting in a members' voluntary winding up
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-03-18
dot icon31/03/2010
Declaration of solvency
dot icon31/03/2010
Appointment of a voluntary liquidator
dot icon31/03/2010
Resolutions
dot icon30/03/2010
Registered office address changed from 44-54 Orsett Road Grays Essex RM17 5ED on 2010-03-31
dot icon07/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon01/01/2009
Return made up to 31/12/08; full list of members
dot icon20/02/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/01/2008
Registered office changed on 11/01/08 from: 1ST floor office langford barn witham road langford, maldon essex CM9 4ST
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon31/01/2007
Group of companies' accounts made up to 2006-06-30
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon28/11/2006
Registered office changed on 29/11/06 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE
dot icon09/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon21/12/2005
New secretary appointed
dot icon21/12/2005
New director appointed
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon04/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon13/01/2005
Registered office changed on 14/01/05
dot icon05/12/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon29/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon12/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
New director appointed
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon31/01/2004
New director appointed
dot icon21/01/2004
Registered office changed on 22/01/04 from: lakeview house 4 woodbrook crescent billericay essex CM12 0EQ
dot icon14/05/2003
Particulars of contract relating to shares
dot icon14/05/2003
Ad 31/01/03--------- £ si 397@1=397 £ ic 1407/1804
dot icon28/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon15/07/2002
Director resigned
dot icon30/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon11/02/2002
Registered office changed on 12/02/02 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon25/01/2002
Registered office changed on 26/01/02
dot icon06/03/2001
Auditor's resignation
dot icon25/02/2001
Return made up to 31/12/00; full list of members
dot icon25/02/2001
Registered office changed on 26/02/01 from: 1 market hill coggeshall essex CO6 1TS
dot icon27/11/2000
Full group accounts made up to 2000-06-30
dot icon20/02/2000
Full group accounts made up to 1999-06-30
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon18/03/1999
Full group accounts made up to 1998-06-30
dot icon06/01/1999
Return made up to 31/12/98; no change of members
dot icon06/01/1999
Location of register of members address changed
dot icon06/01/1999
Location of debenture register address changed
dot icon12/01/1998
Full group accounts made up to 1997-06-30
dot icon12/01/1998
Return made up to 31/12/97; no change of members
dot icon16/04/1997
Full group accounts made up to 1996-06-30
dot icon27/02/1997
Particulars of contract relating to shares
dot icon27/02/1997
Ad 01/05/96--------- £ si 282@1
dot icon11/02/1997
Ad 01/05/96--------- £ si 282@1
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon11/01/1996
Full group accounts made up to 1995-06-30
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon09/01/1996
New director appointed
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Full group accounts made up to 1994-06-30
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
Secretary's particulars changed
dot icon21/10/1993
Full group accounts made up to 1993-06-30
dot icon01/09/1993
Ad 30/06/93--------- £ si 125@1=125 £ ic 1000/1125
dot icon01/09/1993
Nc inc already adjusted 30/06/93
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon25/01/1993
Return made up to 31/12/92; no change of members
dot icon12/10/1992
Accounts for a small company made up to 1992-06-30
dot icon27/01/1992
Return made up to 31/12/91; full list of members
dot icon21/11/1991
Accounts for a small company made up to 1991-06-30
dot icon21/11/1991
Accounting reference date shortened from 30/09 to 30/06
dot icon14/05/1991
Accounts for a small company made up to 1990-06-30
dot icon27/01/1991
Return made up to 31/12/90; full list of members
dot icon24/07/1990
Certificate of change of name
dot icon24/07/1990
Resolutions
dot icon11/06/1990
Ad 07/05/90--------- £ si 998@1=998 £ ic 2/1000
dot icon28/01/1990
Accounting reference date notified as 30/09
dot icon29/11/1989
Registered office changed on 30/11/89 from: 2 baches street london N1 6UB
dot icon29/11/1989
Secretary resigned;new secretary appointed
dot icon29/11/1989
Director resigned;new director appointed
dot icon29/11/1989
Memorandum and Articles of Association
dot icon26/11/1989
Certificate of change of name
dot icon20/11/1989
Resolutions
dot icon28/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southgate, Christopher William
Director
02/09/1995 - 01/10/2001
3
Harragan, Allan John
Director
01/02/2003 - 17/09/2004
5
Caviel, James Austin
Director
01/08/2003 - 29/10/2004
10
Rodda, John Robert
Director
23/11/2005 - Present
3
High, Christopher Robert
Secretary
23/11/2005 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.B.W. HOLDINGS LIMITED

J.B.W. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/08/1989 with the registered office located at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.B.W. HOLDINGS LIMITED?

toggle

J.B.W. HOLDINGS LIMITED is currently Dissolved. It was registered on 28/08/1989 and dissolved on 10/08/2011.

Where is J.B.W. HOLDINGS LIMITED located?

toggle

J.B.W. HOLDINGS LIMITED is registered at Abbottsgate House, Hollow Road, Bury St Edmunds, Suffolk IP32 7FA.

What does J.B.W. HOLDINGS LIMITED do?

toggle

J.B.W. HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for J.B.W. HOLDINGS LIMITED?

toggle

The latest filing was on 10/08/2011: Final Gazette dissolved following liquidation.