WEBB,JARRATT AND COMPANY LIMITED

WEBB,JARRATT AND COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameWEBB,JARRATT AND COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00449975
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WEBB,JARRATT AND COMPANY LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is WEBB,JARRATT AND COMPANY LIMITED located?

    Registered Office Address
    Unit A2
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Monmouthshire
    Wales
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WEBB,JARRATT AND COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for WEBB,JARRATT AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

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

    14 pagesAA

    Termination of appointment of Thomas Lee Doerr Jr as a director on Nov 10, 2017

    1 pagesTM01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

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

    12 pagesAA

    Appointment of Mr Chad Paris as a director on Sep 20, 2017

    2 pagesAP01

    Termination of appointment of Sarah Christina Lauber as a director on Aug 25, 2017

    1 pagesTM01

    Appointment of Mr Brian Kobylinski as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Jeffry Quinn as a director on Dec 01, 2016

    1 pagesTM01

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Ms Sarah Christina Sutton on Jun 18, 2016

    2 pagesCH01

    Registered office address changed from Unit 10 Avenue West Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD to Unit a2 Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD on Nov 14, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2015

    Statement of capital on Nov 24, 2015

    • Capital: GBP 117,015
    SH01

    Director's details changed for Mr Jeffry Quinn on Nov 24, 2015

    2 pagesCH01

    Director's details changed for Mr Thomas Doerr Jr on Nov 24, 2015

    2 pagesCH01

    Appointment of Mr Jeffry Quinn as a director on Nov 06, 2015

    2 pagesAP01

    Appointment of Mr Thomas Doerr Jr as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of David Charles Westgate as a director on Nov 06, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Who are the officers of WEBB,JARRATT AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAINTER, Lindsey Patricia
    25 Fair View
    NP16 5BX Chepstow
    Monmouthshire
    Secretary
    25 Fair View
    NP16 5BX Chepstow
    Monmouthshire
    British84064540001
    KOBYLINSKI, Brian
    411e Wisconsin Avenue
    Ste 2120
    Milwaukee
    Jason Inc
    Wi 53202-4409
    United States
    Director
    411e Wisconsin Avenue
    Ste 2120
    Milwaukee
    Jason Inc
    Wi 53202-4409
    United States
    United StatesAmerican222757930001
    PARIS, Chad
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Unit A2
    Monmouthshire
    Wales
    Director
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Unit A2
    Monmouthshire
    Wales
    United StatesAmerican240162670001
    DAVIES, Paul
    4 Llandennis Avenue
    Cyncoed
    CF23 6JG Cardiff
    Secretary
    4 Llandennis Avenue
    Cyncoed
    CF23 6JG Cardiff
    British90099510001
    BOWN, Philip Arnold
    Uplands
    Itton Road
    NP16 6BQ Chepstow
    Monmouthshire
    Director
    Uplands
    Itton Road
    NP16 6BQ Chepstow
    Monmouthshire
    Great BritainBritish80685200001
    BRIEL, Klaus Dieter, Herr
    Grindstrasse 16
    D3558 Frankenberg
    Director
    Grindstrasse 16
    D3558 Frankenberg
    German2320110001
    BUCH, Maximo Hartwig
    Av Sierra Calderona
    FOREIGN 33-46530 Puzol
    Valencia
    Spain
    Director
    Av Sierra Calderona
    FOREIGN 33-46530 Puzol
    Valencia
    Spain
    German79531270001
    CRIPE, Stephen Lawrence
    N7101 Bender Court
    Sheboygan
    Wisconsin 53083
    Usa
    Director
    N7101 Bender Court
    Sheboygan
    Wisconsin 53083
    Usa
    UsaUsa61410080003
    DAVIES, Paul
    4 Llandennis Avenue
    Cyncoed
    CF23 6JG Cardiff
    Director
    4 Llandennis Avenue
    Cyncoed
    CF23 6JG Cardiff
    United KingdomBritish90099510001
    DOERR JR, Thomas Lee
    411 East Wisconsin Avenue
    Suite 2100
    Milwaukee
    Jason Industries Inc
    Wi 53202
    Usa
    Director
    411 East Wisconsin Avenue
    Suite 2100
    Milwaukee
    Jason Industries Inc
    Wi 53202
    Usa
    UsaAmerican202802340001
    HITESMAN, Timothy E
    356 Bradley Road
    44140 Bay Village
    Ohio
    Usa
    Director
    356 Bradley Road
    44140 Bay Village
    Ohio
    Usa
    American57470910001
    LAUBER, Sarah Christina
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Unit A2
    Monmouthshire
    Wales
    Director
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Unit A2
    Monmouthshire
    Wales
    UsaAmerican198011500002
    PARKER KLIMCZAK, Beth
    4120 South Lake Drive
    Unit 451c
    St Francis
    Wisconsin 52325
    Usa
    Director
    4120 South Lake Drive
    Unit 451c
    St Francis
    Wisconsin 52325
    Usa
    American73433210003
    QUINN, Jeffry
    411 East Wisconsin Avenue
    Suite 2100
    Milwaukee
    Jason Industries Inc
    Wi 53202
    Usa
    Director
    411 East Wisconsin Avenue
    Suite 2100
    Milwaukee
    Jason Industries Inc
    Wi 53202
    Usa
    UsaAmerican202802030001
    SCHAD, Jeffrey Donald
    10473 Grandview Drive
    Kirtland
    Ohio 44094
    Usa
    Director
    10473 Grandview Drive
    Kirtland
    Ohio 44094
    Usa
    American113655840001
    SCHULTZ, William
    Newhouse Farm Industrial Estate
    Mathern
    NP16 6UD Chepstow
    Osborn-Unipol Uk Limited
    Gwent
    Wales
    Director
    Newhouse Farm Industrial Estate
    Mathern
    NP16 6UD Chepstow
    Osborn-Unipol Uk Limited
    Gwent
    Wales
    UsaAmerican125024260002
    WESTGATE, David Charles
    1500 Highland Drive
    Elm Grove
    Wi 53122
    Usa
    Director
    1500 Highland Drive
    Elm Grove
    Wi 53122
    Usa
    UsaAmerican106091910001

    Who are the persons with significant control of WEBB,JARRATT AND COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jason Uk Limited
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Unit A2
    Monmouthshire
    Wales
    Apr 06, 2016
    Newhouse Farm Industrial Estate
    NP16 6UD Chepstow
    Unit A2
    Monmouthshire
    Wales
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number00401643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WEBB,JARRATT AND COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 08, 2000
    Delivered On Jun 28, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 28, 2000Registration of a charge (395)
    Guarantee & debenture
    Created On Sep 16, 1986
    Delivered On Sep 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 29, 1986Registration of a charge
    • Sep 14, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jul 05, 1985
    Delivered On Jul 04, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1985Registration of a charge
    Guarantee & debenture
    Created On Apr 15, 1985
    Delivered On May 01, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1985Registration of a charge
    • Sep 14, 2018Satisfaction of a charge (MR04)

    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