Check the

BATES JPW ADVERTISING LIMITED

Company
BATES JPW ADVERTISING LIMITED (00784540)

BATES JPW ADVERTISING

Phone: +44 (0)2074 812 000
B rating

ABOUT BATES JPW ADVERTISING LIMITED

We’re independent too. Which means we’re answerable to no-one but our clients. And that’s the way we like it. What’s more, we get things right. No fuss. No hassle. Just a rapid, efficient and effective response from people who know what they’re doing. Last but not least, we really do enjoy what we do. The ‘friendly team’ thing may sound a bit trite, but it’s true.

KEY FINANCES

Year
2016
Assets
£190.9k ▼ £-61.17k (-24.27 %)
Cash
£69.18k ▼ £-26.96k (-28.04 %)
Liabilities
£398.92k ▼ £-101.51k (-20.29 %)
Net Worth
£-208.02k ▼ £40.34k (-16.24 %)

REGISTRATION INFO

Company name
BATES JPW ADVERTISING LIMITED
Company number
00784540
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Dec 1963
Age - 61 years
Home Country
United Kingdom

CONTACTS

Website
batesjpw.co.uk
Phones
+44 (0)2074 812 000
02074 812 000
+44 (0)2077 022 271
02077 022 271
Registered Address
UNIT B.01, TROWBRAY HOUSE,
WESTON STREET,
LONDON,
SE1 3QB

ECONOMIC ACTIVITIES

73110
Advertising agencies

LAST EVENTS

07 Jan 2017
Total exemption small company accounts made up to 30 September 2015
28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
20 Jul 2016
Full accounts made up to 30 September 2014

CHARGES

11 May 2012
Status
Outstanding
Delivered
19 May 2012
Persons entitled
Mpg St Katharine Nominee Limited and Mpg St Katharine Nominee Two Limited
Description
The deposit being the sum of £5,000 see image for full…

14 January 2010
Status
Outstanding
Delivered
21 January 2010
Persons entitled
Co-Operative Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 July 2004
Status
Outstanding
Delivered
5 July 2004
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

27 November 2003
Status
Satisfied on 21 January 2010
Delivered
11 December 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BATES JPW ADVERTISING LIMITED DIRECTORS

Andrew Edward Bates

  Acting PSC
Appointed
25 September 2013
Role
Secretary
Address
Unit B.01, Trowbray House, Weston Street, London, England, SE1 3QB
Name
BATES, Andrew Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Andrew Edward Bates

  Acting
Appointed
07 March 2007
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Unit B.01, Trowbray House, Weston Street, London, England, SE1 3QB
Country Of Residence
England
Name
BATES, Andrew Edward

David Edward Cosher Bates

  Acting PSC
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Unit B.01, Trowbray House, Weston Street, London, SE1 3QB
Country Of Residence
United Kingdom
Name
BATES, David Edward Cosher
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Diane Catherine Easdon

  Resigned
Appointed
12 December 2001
Resigned
25 September 2013
Role
Secretary
Address
1st Floor, International House, World Trade Centre, 1 St Katharines Way, London, E1W 1UN
Name
EASDON, Diane Catherine

Grahame Macdonald Lamb

  Resigned
Resigned
26 October 2001
Role
Secretary
Address
Wyndcroft 38 Moffats Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7RU
Name
LAMB, Grahame Macdonald

Elizabeth Bates

  Resigned
Appointed
06 April 2000
Resigned
10 December 2006
Occupation
None
Role
Director
Age
80
Nationality
British
Address
3 Foxdell, Northwood, Middlesex, HA6 2BU
Name
BATES, Elizabeth

Hilda Gertrude Bates

  Resigned
Resigned
13 May 1995
Occupation
Director
Role
Director
Age
119
Nationality
British
Address
24 Whitelock House, Phyllis Court Drive, Henley-On-Thame, Oxfordshire
Name
BATES, Hilda Gertrude

Grahame Macdonald Lamb

  Resigned
Resigned
26 October 2001
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Wyndcroft 38 Moffats Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7RU
Name
LAMB, Grahame Macdonald

Leslie Harrison Newton

  Resigned
Appointed
01 May 1991
Resigned
17 December 2008
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
40 Woodland Rise, Muswell Hill, London, N10 3UG
Name
NEWTON, Leslie Harrison

REVIEWS


Check The Company
Very good according to the company’s financial health.