UKBizDB.co.uk

JACK WEBDALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jack Webdale Limited. The company was founded 15 years ago and was given the registration number 06693977. The firm's registered office is in ST. ALBANS. You can find them at Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:JACK WEBDALE LIMITED
Company Number:06693977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2008
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Secretary10 September 2008Active
Sterling Ford Centurion Court, 83 Camp Road, St. Albans, AL1 5JN

Director10 September 2008Active
69, Richmond Avenue, Prestwich, M25 0LW

Director10 September 2008Active

People with Significant Control

Mr Jack Nicholas Webdale
Notified on:10 September 2016
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:7, Time Square, Colvestone Crescent, London, England, E8 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-16Gazette

Gazette dissolved liquidation.

Download
2021-11-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-09Resolution

Resolution.

Download
2020-10-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-08Address

Change registered office address company with date old address new address.

Download
2020-08-13Accounts

Change account reference date company previous shortened.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Miscellaneous

Legacy.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Incorporation

Memorandum articles.

Download
2018-08-15Capital

Capital allotment shares.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Capital

Capital allotment shares.

Download
2015-10-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Address

Change registered office address company with date old address new address.

Download
2015-06-22Address

Change registered office address company with date old address new address.

Download
2015-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.