IBSTOCK (JJW) LIMITED
Overview
| Company Name | IBSTOCK (JJW) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00112691 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IBSTOCK (JJW) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IBSTOCK (JJW) LIMITED located?
| Registered Office Address | Ground Floor T3 Trinity Park Bickenhill Lane B37 7ES Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IBSTOCK (JJW) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHNSEN,JORGENSEN & WETTRE,LIMITED | Nov 12, 1910 | Nov 12, 1910 |
What are the latest accounts for IBSTOCK (JJW) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IBSTOCK (JJW) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from Portland House Bickenhill Lane Birmingham B37 7BQ England to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022 | 1 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2021 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 10 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael John Choules as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katie Elizabeth Smart as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew John William Donnan on Feb 20, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Appointment of Mr Michael John Choules as a director on Aug 17, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Philip Hardy as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on May 06, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephen Philip Hardy as a secretary on Jun 06, 2016 | 1 pages | TM02 | ||||||||||
Who are the officers of IBSTOCK (JJW) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| DONNAN, Andrew John William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Northern Ireland | British | 146594640001 | |||||||||
| SMART, Katie Elizabeth | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | England | British | 218050290001 | |||||||||
| FOWLER, Robin Frederick | Secretary | 4 Bedford Gardens RG41 3HZ Wokingham Berkshire | British | 42785460001 | ||||||||||
| HARDY, Stephen Philip | Secretary | Bickenhill Lane B37 7BQ Birmingham Portland House England | British | 1726320003 | ||||||||||
| PIKE, Andrew Stephen | Secretary | Whitebeam House 1 Greaves Close CV34 6LU Warwick | British | 65678800001 | ||||||||||
| RANSON, Terence | Secretary | 39 Saffron Road Easthampstead RG12 7BT Bracknell Berkshire | British | 12364580001 | ||||||||||
| TARLING, Dennis Horace | Secretary | 85 Carlyle Road Manor Park Essex | British | 7325690001 | ||||||||||
| TURNER, John Henry | Secretary | 4 Kyle Close Wildridings RG12 7DF Bracknell Berkshire | British | 20930610001 | ||||||||||
| ASPDEN, Peter Graham | Director | 15 Blackthorn Close LE17 4UX Lutterworth Leicestershire | British | 78527750001 | ||||||||||
| BULL, Geoffrey Ronald | Director | 8 Highfields Close LE65 2FN Ashby De La Zouch Leicestershire | England | British | 87875720001 | |||||||||
| CHOULES, Michael John | Director | Bickenhill Lane B37 7BQ Birmingham Portland House England | United Kingdom | British | 178681090003 | |||||||||
| DEVOS, Ludovicus Maria | Director | 25 Fir Cottage Road RG11 4RY Wokingham Berkshire | British | 66855670001 | ||||||||||
| GILLESPIE, Graham Richard William | Director | Park Farm House Peakes End Steppingley MK45 5AY Bedford Bedfordshire | British | 38639780003 | ||||||||||
| HARDY, Stephen Philip | Director | Bickenhill Lane B37 7BQ Birmingham Portland House England | England | British | 148422970001 | |||||||||
| HARMAN, Derek Ramond | Director | 32 Antrim Road Woodley RG5 3NU Reading Berkshire | British | 8153330001 | ||||||||||
| JOHNSEN, Peter Bowater | Director | The Mirrie Higher Denham Bucks | British | 7325710001 | ||||||||||
| JOHNSEN, Richard | Director | Shalden Manor House Shalden GU34 4DU Alton Hampshire | British | 2415730001 | ||||||||||
| MACLELLAN, Ian David | Director | Wormleighton Grange CV47 2XZ Southam Warwickshire | United Kingdom | British | 33693580001 | |||||||||
| MENGEL, Phillip Richard | Director | Tuxedo Club West Lake Road NY 10987 Tuxedo Park Usa | American | 50664870001 | ||||||||||
| SEELEY, Gerald James | Director | 14 Heatherway RG11 6HG Crowthorne Berkshire | British | 8062430001 | ||||||||||
| SIMS, Kevin John | Director | Ibstock LE67 6HS Ibstock Leicester Road Leicestershire United Kingdom | England | British | 13863340005 | |||||||||
| TARLING, Dennis Horace | Director | 85 Carlyle Road Manor Park Essex | British | 7325690001 | ||||||||||
| TURNER, John Henry | Director | 4 Kyle Close Wildridings RG12 7DF Bracknell Berkshire | British | 20930610001 | ||||||||||
| WRIGHT, David William | Director | 35 Little Green Lane GU9 8TF Farnham Surrey | British | 44161360001 |
Who are the persons with significant control of IBSTOCK (JJW) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crh (Uk) Limited | Apr 06, 2016 | Bickenhill Lane B37 7BQ Birmingham Portland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IBSTOCK (JJW) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0