JEBWILL LIMITED
Overview
| Company Name | JEBWILL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02233504 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JEBWILL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JEBWILL LIMITED located?
| Registered Office Address | Strand Road Works Strand Road PR1 8UR Preston Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JEBWILL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JEBWILL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
What are the latest filings for JEBWILL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Director's details changed for Mr Owen John Oyston on Oct 15, 2020 | 2 pages | CH01 | ||
Registered office address changed from Blackpool Fc Stadium Seasiders Way Blackpool Lancashire FY1 6JJ to Strand Road Works Strand Road Preston Lancashire PR1 8UR on Oct 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Vicki Oyston as a director on Jan 10, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||
Who are the officers of JEBWILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONLON, Rosemary Joyce | Secretary | Holmeswood Roseacre Road, Roseacre PR4 3UE Preston | British | 58201960002 | ||||||
| OYSTON, Owen John | Director | Strand Road PR1 8UR Preston Strand Road Works Lancashire England | England | British | 6086970002 | |||||
| OAKLEY, Allan Robin | Secretary | 4 Avon Avenue Rossall FY7 8NT Fleetwood Lancashire | British | 5750180001 | ||||||
| TYSOE, David William | Secretary | The Masters House 63 Church Street DE6 1AJ Ashbourne Derbyshire | British | 81977220001 | ||||||
| BOOKBINDER, David Melvin | Director | 30 Evans Avenue Allestree DE22 2EJ Derby Derbyshire | British | 26268340001 | ||||||
| CARLILE, Geoffrey, Coun | Director | Sunny Brow 71 Old Road Heage DE56 2BN Belper Derbyshire | British | 20254750002 | ||||||
| CHADWICK, Kenneth | Director | 89 Garstang Road West FY6 8AR Poulton Le Fylde Lancashire | Wales | British | 73610810001 | |||||
| CONLON, Rosemary Joyce | Director | Holmeswood Roseacre Road, Roseacre PR4 3UE Preston | United Kingdom | British | 58201960002 | |||||
| GOODHAND, Jack | Director | 4 Greenacres Close S18 1WE Dronfield Derbyshire | British | 58519770001 | ||||||
| HEATHCOTE, Joseph Sydney | Director | 6 New Road Codnor Park Ironville NG16 5PN Nottingham Nottinghamshire | British | 14081020001 | ||||||
| JONES, Robert Wynne, Councillor | Director | 85 Park Grove DE22 1HG Derby Derbyshire | British | 35664220001 | ||||||
| MCKAY, John, Councillor | Director | 85 Station New Road Tupton S42 6DD Chesterfield Derbyshire | British | 38803010001 | ||||||
| MELLORS, Stanley | Director | 12 Northern Road DE75 7FP Heanor Derbyshire | British | 28386650001 | ||||||
| OAKLEY, Allan Robin | Director | 4 Avon Avenue Rossall FY7 8NT Fleetwood Lancashire | British | 5750180001 | ||||||
| OYSTON, Vicki | Director | Claughton Hall LA2 9LA Lancaster Lancashire | United Kingdom | British | 7913900001 | |||||
| STAFFORD, John Joseph | Director | 32 St John Street Clowne S43 4LD Chesterfield Derbyshire | Irish | 26268330001 | ||||||
| SWAIN, Eric Hamilton, Councillor | Director | 22 Harehill Court Harehill Road Grangewood Farm Estate S40 2NG Chesterfield Derbyshire | British | 55050490001 |
Who are the persons with significant control of JEBWILL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Owen John Oyston | Apr 06, 2016 | Strand Road PR1 8UR Preston Strand Road Works Lancashire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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