D J Webb Developments Limited

General information

Name:

D J Webb Developments Ltd

Office Address:

1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road ST4 4DB Stoke On Trent

Number: 06044089

Incorporation date: 2007-01-08

Dissolution date: 2023-06-21

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Stoke On Trent under the following Company Registration No.: 06044089. The company was set up in 2007. The main office of the company was located at 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road. The area code is ST4 4DB. This business was officially closed in 2023, which means it had been active for 16 years.

Amy B. and Jane W. were listed as firm's directors and were running the firm from 2010 to 2023.

Jane W. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Amy B.

Role: Director

Appointed: 26 August 2010

Latest update: 13 May 2023

Jane W.

Role: Director

Appointed: 26 August 2010

Latest update: 13 May 2023

Jane W.

Role: Secretary

Appointed: 08 January 2007

Latest update: 13 May 2023

People with significant control

Jane W.
Notified on 29 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
David W.
Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 January 2023
Confirmation statement last made up date 08 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts 27 October 2014
Date Approval Accounts 27 October 2014
Annual Accounts 23 October 2015
Date Approval Accounts 23 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

12 Berry Road

Post code:

ST16 1SE

City / Town:

Stafford

HQ address,
2014

Address:

12 Berry Road

Post code:

ST16 1SE

City / Town:

Stafford

HQ address,
2015

Address:

12 Berry Road

Post code:

ST16 1SE

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode