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 FINANCE
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
-
Check the company
-
UK
-
Southwark
- Company name
- BATES JPW ADVERTISING LIMITED
- Company number
- 00784540
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Dec 1963
Age - 62 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
- 49
- 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
- 81
- 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
- 81
- 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
- 120
- 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
- 90
- 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
- 72
- 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.