TJ WEBSTER LTD

Register to unlock more data on OkredoRegister

TJ WEBSTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01580205

Incorporation date

14/08/1981

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1981)
dot icon18/08/2017
Final Gazette dissolved following liquidation
dot icon18/05/2017
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2017
Liquidators' statement of receipts and payments to 2017-01-01
dot icon03/06/2016
Registered office address changed from C/O Wood Allen Page Limited Unit 7 Trust Court Vision Park Chivers Way Histon Cambridgeshire CB24 9PW to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-06-03
dot icon03/03/2016
Liquidators' statement of receipts and payments to 2016-01-01
dot icon28/01/2015
Liquidators' statement of receipts and payments to 2015-01-01
dot icon13/06/2014
Registered office address changed from C/O Wood Page Allen Limited Cb1 Business Centre 20 Station Road Cambridge CB1 2JD on 2014-06-13
dot icon09/01/2014
Registered office address changed from Sterling House Mill Road Burston Diss IP22 5TJ on 2014-01-09
dot icon08/01/2014
Statement of affairs with form 4.19
dot icon08/01/2014
Appointment of a voluntary liquidator
dot icon08/01/2014
Resolutions
dot icon17/12/2013
Certificate of change of name
dot icon24/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon27/11/2012
Registered office address changed from Rushall Diss Norfolk IP21 4RT on 2012-11-27
dot icon27/09/2012
Director's details changed for Timothy Richard Webster on 2012-09-21
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/11/2011
Statement of company's objects
dot icon09/11/2011
Resolutions
dot icon09/11/2011
Particulars of variation of rights attached to shares
dot icon09/11/2011
Change of share class name or designation
dot icon13/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon21/10/2009
Director's details changed for Patrick Joseph Lawrence on 2009-10-01
dot icon21/10/2009
Director's details changed for Timothy Richard Webster on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Patrick Joseph Lawrence on 2009-10-01
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/11/2008
Return made up to 09/10/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Return made up to 09/10/07; full list of members
dot icon27/02/2007
Accounts for a small company made up to 2006-03-31
dot icon06/11/2006
Return made up to 09/10/06; full list of members
dot icon09/12/2005
Accounts for a small company made up to 2005-03-31
dot icon08/11/2005
Return made up to 09/10/05; full list of members
dot icon27/01/2005
Accounts for a small company made up to 2004-03-31
dot icon19/10/2004
Return made up to 09/10/04; full list of members
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon30/09/2003
Return made up to 09/10/03; full list of members
dot icon03/04/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/10/2002
Return made up to 09/10/02; full list of members
dot icon10/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 09/10/01; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/10/2000
Return made up to 09/10/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/12/1999
Return made up to 21/10/99; full list of members
dot icon16/06/1999
Auditor's resignation
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon01/12/1998
Return made up to 21/10/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 21/10/97; full list of members
dot icon27/11/1996
Return made up to 21/10/96; no change of members
dot icon07/11/1996
Full accounts made up to 1996-03-31
dot icon21/11/1995
Return made up to 21/10/95; full list of members
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon22/06/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Return made up to 21/10/94; full list of members
dot icon12/12/1994
Director's particulars changed
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon22/12/1993
Full accounts made up to 1993-03-31
dot icon20/12/1993
Registered office changed on 20/12/93 from: thornham magna eye suffolk IP23 8HH
dot icon26/11/1993
Return made up to 21/10/93; no change of members
dot icon17/11/1992
Return made up to 21/10/92; no change of members
dot icon23/10/1992
Full accounts made up to 1992-03-31
dot icon18/09/1992
Resolutions
dot icon18/09/1992
Resolutions
dot icon10/04/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Return made up to 26/10/91; full list of members
dot icon26/11/1990
Accounts for a small company made up to 1990-03-31
dot icon26/11/1990
Return made up to 26/10/90; no change of members
dot icon07/08/1990
Resolutions
dot icon01/08/1990
Return made up to 02/04/90; full list of members
dot icon01/08/1990
Accounts for a small company made up to 1989-03-31
dot icon12/06/1990
Resolutions
dot icon12/06/1990
Notice of resolution removing auditor
dot icon16/02/1990
Secretary resigned;new secretary appointed
dot icon18/07/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
New director appointed
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon16/11/1988
Return made up to 02/11/88; full list of members
dot icon28/04/1988
Return made up to 23/11/87; full list of members
dot icon06/04/1988
Full accounts made up to 1987-03-31
dot icon06/04/1988
Registered office changed on 06/04/88 from: 1 & 3 upper brook street ipswich suffolk IP4 1EG
dot icon29/10/1987
Full accounts made up to 1986-03-31
dot icon29/10/1987
Accounts made up to 1985-03-31
dot icon01/06/1987
Director resigned
dot icon07/02/1987
Secretary resigned;new secretary appointed
dot icon22/07/1986
First gazette
dot icon11/06/1986
Return made up to 07/02/86; full list of members
dot icon15/05/1986
Return made up to 21/02/84; full list of members
dot icon15/05/1986
Return made up to 15/02/85; full list of members
dot icon06/07/1982
New secretary appointed
dot icon06/10/1981
Certificate of change of name
dot icon14/08/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
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

0

No officers data available.

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 TJ WEBSTER LTD

TJ WEBSTER LTD is an(a) Dissolved company incorporated on 14/08/1981 with the registered office located at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no 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 TJ WEBSTER LTD?

toggle

TJ WEBSTER LTD is currently Dissolved. It was registered on 14/08/1981 and dissolved on 18/08/2017.

Where is TJ WEBSTER LTD located?

toggle

TJ WEBSTER LTD is registered at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does TJ WEBSTER LTD do?

toggle

TJ WEBSTER LTD operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for TJ WEBSTER LTD?

toggle

The latest filing was on 18/08/2017: Final Gazette dissolved following liquidation.