IBSTOCK (JJW) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIBSTOCK (JJW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00112691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IBSTOCK (JJW) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSEN,JORGENSEN & WETTRE,LIMITEDNov 12, 1910Nov 12, 1910

    What are the latest accounts for IBSTOCK (JJW) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IBSTOCK (JJW) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    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 pagesAD01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2021

    7 pagesLIQ03

    Declaration of solvency

    10 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2020

    LRESSP

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jan 24, 2019 with updates

    3 pagesCS01

    Termination of appointment of Michael John Choules as a director on Sep 30, 2018

    1 pagesTM01

    Appointment of Ms Katie Elizabeth Smart as a director on Sep 30, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 12, 2017

    2 pagesCH01

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Andrew John William Donnan on Feb 20, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Mr Michael John Choules as a director on Aug 17, 2016

    2 pagesAP01

    Termination of appointment of Stephen Philip Hardy as a director on Jun 06, 2016

    1 pagesTM01

    Appointment of Tarmac Secretaries (Uk) Limited as a secretary on May 06, 2016

    2 pagesAP04

    Termination of appointment of Stephen Philip Hardy as a secretary on Jun 06, 2016

    1 pagesTM02

    Who are the officers of IBSTOCK (JJW) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00532256
    9859690020
    DONNAN, Andrew John William
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Northern IrelandBritishCompany Director146594640001
    SMART, Katie Elizabeth
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    EnglandBritishCompany Director218050290001
    FOWLER, Robin Frederick
    4 Bedford Gardens
    RG41 3HZ Wokingham
    Berkshire
    Secretary
    4 Bedford Gardens
    RG41 3HZ Wokingham
    Berkshire
    British42785460001
    HARDY, Stephen Philip
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Secretary
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    British1726320003
    PIKE, Andrew Stephen
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    Secretary
    Whitebeam House
    1 Greaves Close
    CV34 6LU Warwick
    British65678800001
    RANSON, Terence
    39 Saffron Road
    Easthampstead
    RG12 7BT Bracknell
    Berkshire
    Secretary
    39 Saffron Road
    Easthampstead
    RG12 7BT Bracknell
    Berkshire
    British12364580001
    TARLING, Dennis Horace
    85 Carlyle Road
    Manor Park
    Essex
    Secretary
    85 Carlyle Road
    Manor Park
    Essex
    British7325690001
    TURNER, John Henry
    4 Kyle Close
    Wildridings
    RG12 7DF Bracknell
    Berkshire
    Secretary
    4 Kyle Close
    Wildridings
    RG12 7DF Bracknell
    Berkshire
    British20930610001
    ASPDEN, Peter Graham
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    Director
    15 Blackthorn Close
    LE17 4UX Lutterworth
    Leicestershire
    BritishChartered Accountant78527750001
    BULL, Geoffrey Ronald
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    Director
    8 Highfields Close
    LE65 2FN Ashby De La Zouch
    Leicestershire
    EnglandBritishDirector Of Finance87875720001
    CHOULES, Michael John
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Director
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    United KingdomBritishCompany Director178681090003
    DEVOS, Ludovicus Maria
    25 Fir Cottage Road
    RG11 4RY Wokingham
    Berkshire
    Director
    25 Fir Cottage Road
    RG11 4RY Wokingham
    Berkshire
    BritishSales Director66855670001
    GILLESPIE, Graham Richard William
    Park Farm House
    Peakes End Steppingley
    MK45 5AY Bedford
    Bedfordshire
    Director
    Park Farm House
    Peakes End Steppingley
    MK45 5AY Bedford
    Bedfordshire
    BritishFinance Director38639780003
    HARDY, Stephen Philip
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Director
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    EnglandBritishSolicitor148422970001
    HARMAN, Derek Ramond
    32 Antrim Road
    Woodley
    RG5 3NU Reading
    Berkshire
    Director
    32 Antrim Road
    Woodley
    RG5 3NU Reading
    Berkshire
    BritishNewsprint Sales Director8153330001
    JOHNSEN, Peter Bowater
    The Mirrie
    Higher Denham
    Bucks
    Director
    The Mirrie
    Higher Denham
    Bucks
    BritishMerchant7325710001
    JOHNSEN, Richard
    Shalden Manor House
    Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Manor House
    Shalden
    GU34 4DU Alton
    Hampshire
    BritishMerchant2415730001
    MACLELLAN, Ian David
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    Director
    Wormleighton Grange
    CV47 2XZ Southam
    Warwickshire
    United KingdomBritishDirector33693580001
    MENGEL, Phillip Richard
    Tuxedo Club
    West Lake Road
    NY 10987 Tuxedo Park
    Usa
    Director
    Tuxedo Club
    West Lake Road
    NY 10987 Tuxedo Park
    Usa
    AmericanCompany Director50664870001
    SEELEY, Gerald James
    14 Heatherway
    RG11 6HG Crowthorne
    Berkshire
    Director
    14 Heatherway
    RG11 6HG Crowthorne
    Berkshire
    BritishDirector8062430001
    SIMS, Kevin John
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    United Kingdom
    Director
    Ibstock
    LE67 6HS Ibstock
    Leicester Road
    Leicestershire
    United Kingdom
    EnglandBritishCompany Director13863340005
    TARLING, Dennis Horace
    85 Carlyle Road
    Manor Park
    Essex
    Director
    85 Carlyle Road
    Manor Park
    Essex
    BritishDirector7325690001
    TURNER, John Henry
    4 Kyle Close
    Wildridings
    RG12 7DF Bracknell
    Berkshire
    Director
    4 Kyle Close
    Wildridings
    RG12 7DF Bracknell
    Berkshire
    BritishDirector Marketing Services20930610001
    WRIGHT, David William
    35 Little Green Lane
    GU9 8TF Farnham
    Surrey
    Director
    35 Little Green Lane
    GU9 8TF Farnham
    Surrey
    BritishManager Woodpulp Sales44161360001

    Who are the persons with significant control of IBSTOCK (JJW) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    Apr 06, 2016
    Bickenhill Lane
    B37 7BQ Birmingham
    Portland House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01380120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IBSTOCK (JJW) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2020Commencement of winding up
    Aug 27, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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