A.& J.WEBSTER LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 3AT

Company number 00654438
Status Active
Incorporation Date 29 March 1960
Company Type Private Limited Company
Address 173 COLLEGE ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 3AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of A.& J.WEBSTER LIMITED are www.ajwebster.co.uk, and www.a-j-webster.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. A J Webster Limited is a Private Limited Company. The company registration number is 00654438. A J Webster Limited has been working since 29 March 1960. The present status of the company is Active. The registered address of A J Webster Limited is 173 College Road Crosby Liverpool Merseyside L23 3at. The company`s financial liabilities are £54.92k. It is £-2.89k against last year. The cash in hand is £0.61k. It is £-9.01k against last year. And the total assets are £1.97k, which is £-9.01k against last year. WEBSTER, James Graham is a Director of the company. Secretary MATHER, Deborah has been resigned. Secretary WEBSTER, James Graham has been resigned. Director WEBSTER, James William has been resigned. Director WEBSTER, Jessie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


a.& j.webster Key Finiance

LIABILITIES £54.92k
-5%
CASH £0.61k
-94%
TOTAL ASSETS £1.97k
-83%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
MATHER, Deborah
Resigned: 30 June 2011
Appointed Date: 04 September 1996

Secretary
WEBSTER, James Graham
Resigned: 04 September 1996

Director
WEBSTER, James William
Resigned: 21 December 1995
104 years old

Director
WEBSTER, Jessie
Resigned: 11 November 1995
108 years old

A.& J.WEBSTER LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Aug 2016
Confirmation statement made on 1 July 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
27 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 12,500

25 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 74 more events
21 Jul 1987
Accounts for a small company made up to 31 January 1987

21 Jul 1987
Return made up to 14/04/87; full list of members

01 Aug 1986
Secretary resigned;new secretary appointed

05 Jul 1986
Accounts for a small company made up to 31 January 1986

05 Jul 1986
Return made up to 27/05/86; full list of members

A.& J.WEBSTER LIMITED Charges

13 September 2001
Legal charge
Delivered: 14 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 41 cloverfields clayton-le-woods chorley lancashire.
5 November 1991
Legal charge
Delivered: 13 November 1991
Status: Satisfied on 4 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 32 princess street, knutsford…
24 June 1991
Mortgage
Delivered: 14 July 1961
Status: Satisfied on 13 November 1991
Persons entitled: District Bank LTD.
Description: 30 & 32 princess street, knitsford.
27 September 1960
Legal charge
Delivered: 17 October 1960
Status: Satisfied on 13 November 1991
Persons entitled: District Bank LTD.
Description: 61 corouation road, crosby, lancs.