JERVIS B.WEBB COMPANY LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK10 0BY

Company number 00939789
Status Active
Incorporation Date 2 October 1968
Company Type Private Limited Company
Address UNIT 5 KINGSTON BUSINESS PARK DUNFERMLINE COURT, KINGSTON, MILTON KEYNES, BUCKS, MK10 0BY
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR; Confirmation statement made on 27 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of JERVIS B.WEBB COMPANY LTD are www.jervisbwebbcompany.co.uk, and www.jervis-b-webb-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and twelve months. The distance to to Bletchley Rail Station is 3.9 miles; to Milton Keynes Central Rail Station is 4.1 miles; to Lidlington Rail Station is 5 miles; to Wolverton Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jervis B Webb Company Ltd is a Private Limited Company. The company registration number is 00939789. Jervis B Webb Company Ltd has been working since 02 October 1968. The present status of the company is Active. The registered address of Jervis B Webb Company Ltd is Unit 5 Kingston Business Park Dunfermline Court Kingston Milton Keynes Bucks Mk10 0by. . MOLE, Ian is a Secretary of the company. DOYCHICH, John Steven is a Director of the company. ELLENS, Daniel Scott is a Director of the company. MOLE, Ian is a Director of the company. NISHIMURA, Akihiko is a Director of the company. Secretary KEELEY, Sean Patrick has been resigned. Secretary MAHONEY, Terence Patrick has been resigned. Secretary NEWELL, Nancy Lee has been resigned. Secretary NEWELL, Nancy Lee has been resigned. Secretary SHOOLBRED, Rupert James has been resigned. Director BALL, Jonathan has been resigned. Director BARBOUR, David Sinclair has been resigned. Director BRENNAN, Terence Patrick has been resigned. Director DICKSON, Thomas has been resigned. Director HODKINSON, Steven Francis has been resigned. Director KEELEY, Sean Patrick has been resigned. Director KENT, Melvyn has been resigned. Director MAHONEY, Terence Patrick has been resigned. Director MOLE, Raymond Keith has been resigned. Director NEWELL, Nancy Lee has been resigned. Director PIERSON, Robert Alfred has been resigned. Director SANDUSKY, Donald L has been resigned. Director SHOOLBRED, Rupert James has been resigned. Director SOBCZYK, John Stephen has been resigned. Director STEWART, Brian Gerard has been resigned. Director TAYLOR, Ronald Keith has been resigned. Director WEBB, George Henry has been resigned. Director WEBB, Jervis Handy has been resigned. Director WEBB, Susan M has been resigned. Director WOOLFORD, Robert Alan has been resigned. Director YATES, Terence Albert has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
MOLE, Ian
Appointed Date: 09 February 2005

Director
DOYCHICH, John Steven
Appointed Date: 13 June 2008
74 years old

Director
ELLENS, Daniel Scott
Appointed Date: 01 November 2008
67 years old

Director
MOLE, Ian
Appointed Date: 18 October 2004
60 years old

Director
NISHIMURA, Akihiko
Appointed Date: 09 July 2015
63 years old

Resigned Directors

Secretary
KEELEY, Sean Patrick
Resigned: 20 August 1998
Appointed Date: 07 March 1997

Secretary
MAHONEY, Terence Patrick
Resigned: 09 February 2005
Appointed Date: 08 November 1999

Secretary
NEWELL, Nancy Lee
Resigned: 08 November 1999
Appointed Date: 20 August 1998

Secretary
NEWELL, Nancy Lee
Resigned: 07 March 1997
Appointed Date: 01 September 1993

Secretary
SHOOLBRED, Rupert James
Resigned: 01 September 1993

Director
BALL, Jonathan
Resigned: 13 June 2008
Appointed Date: 23 July 2003
64 years old

Director
BARBOUR, David Sinclair
Resigned: 01 October 1998
80 years old

Director
BRENNAN, Terence Patrick
Resigned: 14 March 2003
Appointed Date: 08 November 1999
82 years old

Director
DICKSON, Thomas
Resigned: 20 January 1997
80 years old

Director
HODKINSON, Steven Francis
Resigned: 07 May 2002
Appointed Date: 08 November 1999
73 years old

Director
KEELEY, Sean Patrick
Resigned: 20 August 1998
Appointed Date: 07 March 1997
62 years old

Director
KENT, Melvyn
Resigned: 18 October 2004
Appointed Date: 08 November 1999
79 years old

Director
MAHONEY, Terence Patrick
Resigned: 18 October 2004
Appointed Date: 08 November 1999
69 years old

Director
MOLE, Raymond Keith
Resigned: 18 October 2004
Appointed Date: 23 August 1996
79 years old

Director
NEWELL, Nancy Lee
Resigned: 07 March 1997
Appointed Date: 01 September 1993
71 years old

Director
PIERSON, Robert Alfred
Resigned: 01 November 2004
Appointed Date: 15 April 2003
80 years old

Director
SANDUSKY, Donald L
Resigned: 23 August 1996
Appointed Date: 02 September 1993
74 years old

Director
SHOOLBRED, Rupert James
Resigned: 01 September 1993
89 years old

Director
SOBCZYK, John Stephen
Resigned: 21 October 1998
Appointed Date: 23 August 1996
89 years old

Director
STEWART, Brian Gerard
Resigned: 24 April 2015
Appointed Date: 01 November 2008
69 years old

Director
TAYLOR, Ronald Keith
Resigned: 30 September 2002
84 years old

Director
WEBB, George Henry
Resigned: 14 March 2003
105 years old

Director
WEBB, Jervis Handy
Resigned: 01 October 1993
83 years old

Director
WEBB, Susan M
Resigned: 01 November 2008
Appointed Date: 15 April 2003
86 years old

Director
WOOLFORD, Robert Alan
Resigned: 17 January 1998
88 years old

Director
YATES, Terence Albert
Resigned: 18 October 2004
Appointed Date: 08 November 1999
79 years old

Persons With Significant Control

Daifuku Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JERVIS B.WEBB COMPANY LTD Events

28 Nov 2016
Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
08 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 700,000

07 Dec 2015
Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS to 11th Floor, Two Snow Hill Birmingham B4 6WR
...
... and 165 more events
09 Mar 1976
Allotment of shares
09 Mar 1976
Allotment of shares
09 Mar 1976
Allotment of shares
16 Jan 1969
Allotment of shares
02 Oct 1968
Incorporation

JERVIS B.WEBB COMPANY LTD Charges

7 February 2007
Charge of deposit
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 August 2005
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 27 May 2008
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of fullerton road, rotherham, t/no…
11 January 2005
Charge of deposit
Delivered: 19 January 2005
Status: Satisfied on 11 October 2005
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 March 2004
UK debenture
Delivered: 30 March 2004
Status: Satisfied on 27 May 2008
Persons entitled: Congress Financial Corporation (Central) as Agent and Trustee for Itself and Each Otherbeneficiary
Description: Fixed and floating charges over the undertaking and all…
30 December 1991
Debenture
Delivered: 3 January 1992
Status: Satisfied on 30 March 2004
Persons entitled: Nbd Bank N.A.
Description: See form 395 for full details. Fixed and floating charges…