JO WEBSTER PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
JO WEBSTER PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
JO WEBSTER PROPERTIES LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JO WEBSTER PROPERTIES LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JO WEBSTER PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WORLDS END STUDIOS
LONDON
SW10 0RJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOANNA LOUISE NICHOLLS | Apr 1964 | British | Director | 2003-01-23 | CURRENT |
DAVID LAWRENCE WEBSTER | Mar 1932 | British | Director | 2003-01-23 UNTIL 2017-06-01 | RESIGNED |
SUSAN SIMMONDS | Dec 1955 | British | Director | 2017-07-01 UNTIL 2018-03-01 | RESIGNED |
MR ADRIAN JOHNSON | Sep 1971 | British | Director | 2017-07-01 UNTIL 2018-10-08 | RESIGNED |
MR JOHN HOWARD BROOKS | Oct 1945 | British | Director | 2003-07-01 UNTIL 2017-06-01 | RESIGNED |
MS JOANNA LOUISE WEBSTER | Apr 1964 | Secretary | 2003-01-23 UNTIL 2003-07-01 | RESIGNED | |
MR JOHN HOWARD BROOKS | Oct 1945 | British | Secretary | 2003-07-01 UNTIL 2017-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adrian Johnson Consultancy Limited | 2017-07-01 - 2018-10-08 | Orpington Kent | Ownership of shares 25 to 50 percent | |
Mr Adrian Johnson | 2017-07-01 - 2018-10-08 | 9/1971 | Orpington Kent | Voting rights 25 to 50 percent |
Mrs Joanna Louise Nicholls | 2017-07-01 | 4/1964 | London | Voting rights 75 to 100 percent |
Jwp Investments Limited | 2017-07-01 | Orpington Kent | Ownership of shares 75 to 100 percent | |
Mrs Joanna Louise Nicholls | 2016-04-06 - 2017-07-01 | 4/1964 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JO_WEBSTER_PROPERTIES_LIM - Accounts | 2023-05-04 | 31-12-2022 | £443,703 Cash £865,169 equity |
JO_WEBSTER_PROPERTIES_LIM - Accounts | 2022-05-21 | 31-12-2021 | £432,106 Cash £876,884 equity |
JO_WEBSTER_PROPERTIES_LIM - Accounts | 2021-10-01 | 31-12-2020 | £340,550 Cash £739,417 equity |
JO_WEBSTER_PROPERTIES_LIM - Accounts | 2020-12-23 | 31-12-2019 | £251,725 Cash £726,498 equity |
JO_WEBSTER_PROPERTIES_LIM - Accounts | 2020-04-01 | 31-12-2018 | £111,062 Cash £582,972 equity |
JO_WEBSTER_PROPERTIES_LIM - Accounts | 2019-03-23 | 30-06-2018 | £132,354 Cash £618,186 equity |
JO_WEBSTER_PROPERTIES_LIM - Accounts | 2017-09-26 | 31-12-2016 | £251,431 Cash £809,099 equity |