Jebwill Limited PRESTON


Jebwill started in year 1988 as Private Limited Company with registration number 02233504. The Jebwill company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Preston at Strand Road Works. Postal code: PR1 8UR.

There is a single director in the company at the moment - Owen O., appointed on 31 March 1992. In addition, a secretary was appointed - Rosemary C., appointed on 26 October 2000. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jebwill Limited Address / Contact

Office Address Strand Road Works
Office Address2 Strand Road
Town Preston
Post code PR1 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02233504
Date of Incorporation Tue, 22nd Mar 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rosemary C.

Position: Secretary

Appointed: 26 October 2000

Owen O.

Position: Director

Appointed: 31 March 1992

Kenneth C.

Position: Director

Appointed: 26 October 2000

Resigned: 30 May 2001

Rosemary C.

Position: Director

Appointed: 26 October 2000

Resigned: 30 May 2001

Eric S.

Position: Director

Appointed: 08 May 1998

Resigned: 03 August 2000

David T.

Position: Secretary

Appointed: 08 May 1998

Resigned: 08 August 2000

Jack G.

Position: Director

Appointed: 08 May 1998

Resigned: 04 August 2000

Geoffrey C.

Position: Director

Appointed: 25 January 1996

Resigned: 07 August 2000

Robert J.

Position: Director

Appointed: 30 March 1994

Resigned: 07 May 1998

John M.

Position: Director

Appointed: 30 March 1994

Resigned: 07 May 1998

John S.

Position: Director

Appointed: 31 March 1993

Resigned: 30 March 1994

Allan O.

Position: Director

Appointed: 02 June 1992

Resigned: 17 April 1998

Vicki O.

Position: Director

Appointed: 02 June 1992

Resigned: 10 January 2019

Joseph H.

Position: Director

Appointed: 31 March 1992

Resigned: 30 March 1994

David B.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

Allan O.

Position: Secretary

Appointed: 31 March 1992

Resigned: 17 April 1998

Stanley M.

Position: Director

Appointed: 31 March 1992

Resigned: 25 January 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Owen O. This PSC has 25-50% voting rights and has 25-50% shares.

Owen O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities-32 876-32 876-32 876-32 876-32 876-32 87632 87632 876
Other
Creditors32 87632 87632 87632 87632 87632 87632 87632 876
Net Current Assets Liabilities-32 876-32 876-32 876-32 876-32 876-32 87632 87632 876
Total Assets Less Current Liabilities-32 876-32 876-32 876-32 876-32 876-32 87632 87632 876

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (3 pages)

Company search