4th Floor
London
EC1N 8UN
Secretary Name | Mr Andrew Edward Bates |
---|---|
Status | Closed |
Appointed | 25 September 2013(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 06 June 2023) |
Role | Company Director |
Correspondence Address | 18 St. Cross Street 4th Floor London EC1N 8UN |
Director Name | Hilda Gertrude Bates |
---|---|
Date of Birth | January 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 1995) |
Role | Company Director |
Correspondence Address | 24 Whitelock House Phyllis Court Drive Henley-On-Thame Oxfordshire |
Director Name | Grahame MacDonald Lamb |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Wyndcroft 38 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Secretary Name | Grahame MacDonald Lamb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | Wyndcroft 38 Moffats Lane Brookmans Park Hatfield Hertfordshire AL9 7RU |
Secretary Name | Diane Catherine Easdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(39 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | 1st Floor International House 1,St. Katharines Way London E1W 1UN |
Website | batesjpw.co.uk |
---|
Registered Address | 18 St. Cross Street 4th Floor London EC1N 8UN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Bates Jpw Advertising LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
29 January 2020 | Amended micro company accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
18 June 2019 | Registered office address changed from 18 st. Cross Street London EC1N 8UN England to 18 st. Cross Street 4th Floor London EC1N 8UN on 18 June 2019 (1 page) |
18 June 2019 | Registered office address changed from Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER England to 18 st. Cross Street London EC1N 8UN on 18 June 2019 (1 page) |
20 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 October 2017 | Registered office address changed from Unit B.01, Trowbray House Weston Street London SE1 3QB to Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Unit B.01, Trowbray House Weston Street London SE1 3QB to Unit 3.3, Lafone House 11-13 Weston Street London SE1 3ER on 12 October 2017 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
25 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Bates Jpw Advertising Limited 1st Floor International House 1,St. Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Bates Jpw Advertising Limited 1st Floor International House 1,St. Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from C/O Bates Jpw Advertising Limited 1st Floor International House 1,St. Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
17 February 2015 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
25 September 2013 | Termination of appointment of Diane Easdon as a secretary (1 page) |
25 September 2013 | Termination of appointment of Diane Easdon as a secretary (1 page) |
25 September 2013 | Appointment of Mr Andrew Edward Bates as a secretary (1 page) |
25 September 2013 | Appointment of Mr Andrew Edward Bates as a secretary (1 page) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Registered office address changed from C/O Bates Tavner Resources 1St Floor International House 1 St Katharines Way London E1W 1UN on 21 December 2010 (1 page) |
21 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Registered office address changed from C/O Bates Tavner Resources 1St Floor International House 1 St Katharines Way London E1W 1UN on 21 December 2010 (1 page) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o bates turner resources intl LTD 1ST floor international house 1 st katharines way london E1W 1UN (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: c/o bates turner resources intl LTD 1ST floor international house 1 st katharines way london E1W 1UN (1 page) |
4 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
12 January 2006 | Return made up to 14/12/05; full list of members
|
12 January 2006 | Return made up to 14/12/05; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
30 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
17 January 2000 | Return made up to 14/12/99; full list of members
|
17 January 2000 | Return made up to 14/12/99; full list of members
|
20 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
22 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
11 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 February 1996 | Return made up to 14/12/95; full list of members
|
22 February 1996 | Return made up to 14/12/95; full list of members
|
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 January 1993 | Full accounts made up to 31 March 1992 (5 pages) |
15 January 1993 | Full accounts made up to 31 March 1992 (5 pages) |