About

Registered Number: 06044089
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 14 Manor Close Weston, Stafford, Staffordshire, ST18 0JP,

 

Established in 2007, D J Webb Developments Ltd have registered office in Stafford in Staffordshire. We do not know the number of employees at the company. The current directors of this business are listed as Webb, Jane Elizabeth, Webb, Jane Elizabeth, Webb, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Jane Elizabeth 26 August 2010 - 1
WEBB, David John 08 January 2007 09 August 2019 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Jane Elizabeth 08 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 28 October 2019
TM01 - Termination of appointment of director 16 August 2019
SH01 - Return of Allotment of shares 29 July 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 12 January 2018
MR04 - N/A 01 December 2017
MR04 - N/A 21 November 2017
MR01 - N/A 17 November 2017
MR01 - N/A 08 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 20 December 2016
CH03 - Change of particulars for secretary 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AD01 - Change of registered office address 20 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 October 2012
DISS40 - Notice of striking-off action discontinued 12 May 2012
AR01 - Annual Return 10 May 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
CH01 - Change of particulars for director 20 December 2011
CH03 - Change of particulars for secretary 20 December 2011
CH01 - Change of particulars for director 20 December 2011
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 26 August 2010
AP01 - Appointment of director 26 August 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 12 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 29 February 2008
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 02 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2017 Outstanding

N/A

A registered charge 06 November 2017 Outstanding

N/A

Debenture 16 July 2007 Fully Satisfied

N/A

Legal mortgage 31 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.