Advanced company searchLink opens in new window

J.J. WEBB LIMITED

Company number NI054258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2023 L22(NI) Completion of winding up
16 Jul 2013 COCOMP Order of court to wind up
05 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-06
  • GBP 2
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
17 Nov 2011 TM02 Termination of appointment of a secretary
17 Nov 2011 AP01 Appointment of James Webb as a director
17 Nov 2011 TM01 Termination of appointment of Claire O'loughlin as a director
15 Nov 2011 AD01 Registered office address changed from 26 Duncarn Gardens Belfast BT15 2GG on 15 November 2011
21 Jun 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
03 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
08 Sep 2010 AR01 Annual return made up to 10 March 2009 with full list of shareholders
08 Sep 2010 AR01 Annual return made up to 10 March 2008 with full list of shareholders
01 Sep 2010 TM02 Termination of appointment of Louise Webb as a secretary
01 Sep 2010 TM01 Termination of appointment of James Webb as a director
14 Jul 2010 AP01 Appointment of Claire O'loughlin as a director
29 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 371S(NI) 10/03/07 annual return shuttle
24 Apr 2009 AC(NI) 31/03/07 annual accts
24 Apr 2009 AC(NI) 31/03/06 annual accts
24 Apr 2009 AC(NI) 31/03/08 annual accts
05 Apr 2005 296(NI) Change of dirs/sec