UKBizDB.co.uk

J&Y WEBBER SERVICES LIMITED

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

This company is commonly known as J&y Webber Services Limited. The company was founded 12 years ago and was given the registration number 07663724. The firm's registered office is in LINCOLN. You can find them at Tower House, Lucy Tower Street, Lincoln, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:J&Y WEBBER SERVICES LIMITED
Company Number:07663724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Tower House, Lucy Tower Street, Lincoln, LN1 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fen View, Linwood Road Martin, Lincoln, United Kingdom, LN4 3RA

Director09 June 2011Active
12, Yarrow Way, Witham St. Hughs, Lincoln, England, LN6 9WU

Director06 April 2018Active
Tower House, Lucy Tower Street, Lincoln, LN1 1XW

Director24 September 2021Active
Fen View, Linwood Road, Martin, Lincoln, England, LN4 3RA

Director05 March 2013Active
Fen View, Linwood Road Martin, Lincoln, United Kingdom, LN4 3RA

Director09 June 2011Active

People with Significant Control

Webber Enterprises Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Webber
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Fen View, Linwood Road, Martin, England, LN4 3RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Yvonne Webber
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Fen View, Linwood Road, Martin, England, LN4 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

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

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Accounts

Change account reference date company current shortened.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-25Accounts

Change account reference date company previous shortened.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Officers

Change person director company with change date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.