JEBWILL LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6JJ

Company number 02233504
Status Active
Incorporation Date 22 March 1988
Company Type Private Limited Company
Address BLACKPOOL FC STADIUM, SEASIDERS WAY, BLACKPOOL, LANCASHIRE, FY1 6JJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 2,050,000 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of JEBWILL LIMITED are www.jebwill.co.uk, and www.jebwill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Jebwill Limited is a Private Limited Company. The company registration number is 02233504. Jebwill Limited has been working since 22 March 1988. The present status of the company is Active. The registered address of Jebwill Limited is Blackpool Fc Stadium Seasiders Way Blackpool Lancashire Fy1 6jj. . CONLON, Rosemary Joyce is a Secretary of the company. OYSTON, Owen John is a Director of the company. OYSTON, Vicki is a Director of the company. Secretary OAKLEY, Allan Robin has been resigned. Secretary TYSOE, David William has been resigned. Director BOOKBINDER, David Melvin has been resigned. Director CARLILE, Geoffrey, Coun has been resigned. Director CHADWICK, Kenneth has been resigned. Director CONLON, Rosemary Joyce has been resigned. Director GOODHAND, Jack has been resigned. Director HEATHCOTE, Joseph Sydney has been resigned. Director JONES, Robert Wynne, Councillor has been resigned. Director MCKAY, John, Councillor has been resigned. Director MELLORS, Stanley has been resigned. Director OAKLEY, Allan Robin has been resigned. Director STAFFORD, John Joseph has been resigned. Director SWAIN, Eric Hamilton, Councillor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CONLON, Rosemary Joyce
Appointed Date: 26 October 2000

Director
OYSTON, Owen John

91 years old

Director
OYSTON, Vicki
Appointed Date: 02 June 1992
85 years old

Resigned Directors

Secretary
OAKLEY, Allan Robin
Resigned: 17 April 1998

Secretary
TYSOE, David William
Resigned: 08 August 2000
Appointed Date: 08 May 1998

Director
BOOKBINDER, David Melvin
Resigned: 31 March 1993
84 years old

Director
CARLILE, Geoffrey, Coun
Resigned: 07 August 2000
Appointed Date: 25 January 1996
81 years old

Director
CHADWICK, Kenneth
Resigned: 30 May 2001
Appointed Date: 26 October 2000
88 years old

Director
CONLON, Rosemary Joyce
Resigned: 30 May 2001
Appointed Date: 26 October 2000
76 years old

Director
GOODHAND, Jack
Resigned: 04 August 2000
Appointed Date: 08 May 1998
95 years old

Director
HEATHCOTE, Joseph Sydney
Resigned: 30 March 1994
100 years old

Director
JONES, Robert Wynne, Councillor
Resigned: 07 May 1998
Appointed Date: 30 March 1994
85 years old

Director
MCKAY, John, Councillor
Resigned: 07 May 1998
Appointed Date: 30 March 1994
96 years old

Director
MELLORS, Stanley
Resigned: 25 January 1996
106 years old

Director
OAKLEY, Allan Robin
Resigned: 17 April 1998
Appointed Date: 02 June 1992
72 years old

Director
STAFFORD, John Joseph
Resigned: 30 March 1994
Appointed Date: 31 March 1993
80 years old

Director
SWAIN, Eric Hamilton, Councillor
Resigned: 03 August 2000
Appointed Date: 08 May 1998
70 years old

JEBWILL LIMITED Events

17 Sep 2016
Total exemption full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2,050,000

21 Sep 2015
Total exemption full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2,050,000

08 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 115 more events
13 Jun 1988
New director appointed

20 Apr 1988
Director resigned;new director appointed

20 Apr 1988
Secretary resigned;new secretary appointed

20 Apr 1988
Registered office changed on 20/04/88 from: 70/74,city road london EC1Y 2DQ

22 Mar 1988
Incorporation