Company NameBates Jpw Advertising Limited
DirectorsDavid Edward Cosher Bates and Andrew Edward Bates
Company StatusLiquidation
Company Number00784540
CategoryPrivate Limited Company
Incorporation Date13 December 1963(60 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Edward Cosher Bates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1969(5 years after company formation)
Appointment Duration55 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Andrew Edward Bates
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(43 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Secretary NameMr Andrew Edward Bates
StatusCurrent
Appointed25 September 2013(49 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameHilda Gertrude Bates
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 1995)
RoleCompany Director
Correspondence Address24 Whitelock House
Phyllis Court Drive
Henley-On-Thame
Oxfordshire
Director NameGrahame MacDonald Lamb
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(27 years after company formation)
Appointment Duration10 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressWyndcroft 38 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Secretary NameGrahame MacDonald Lamb
NationalityBritish
StatusResigned
Appointed14 December 1990(27 years after company formation)
Appointment Duration10 years, 10 months (resigned 26 October 2001)
RoleCompany Director
Correspondence AddressWyndcroft 38 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RU
Director NameLeslie Harrison Newton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(27 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address40 Woodland Rise
Muswell Hill
London
N10 3UG
Director NameElizabeth Bates
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(36 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2006)
RoleCompany Director
Correspondence Address3 Foxdell
Northwood
Middlesex
HA6 2BU
Secretary NameDiane Catherine Easdon
NationalityBritish
StatusResigned
Appointed12 December 2001(38 years after company formation)
Appointment Duration11 years, 9 months (resigned 25 September 2013)
RoleCompany Director
Correspondence Address1st Floor, International House
World Trade Centre
1 St Katharines Way
London
E1W 1UN

Contact

Websitewww.batesjpw.co.uk
Telephone020 74812000
Telephone regionLondon

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

16.5k at £1Andrew Bates
50.00%
Ordinary
16.5k at £1David Edward Cosher Bates
50.00%
Ordinary

Financials

Year2014
Turnover£1,692,706
Gross Profit£457,011
Net Worth-£157,186
Cash£30,603
Current Liabilities£493,357

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2022 (1 year, 4 months ago)
Next Return Due25 December 2023 (overdue)

Charges

11 May 2012Delivered on: 19 May 2012
Persons entitled: Mpg St Katharine Nominee Limited and Mpg St Katharine Nominee Two Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £5,000 see image for full details.
Outstanding
14 January 2010Delivered on: 21 January 2010
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 July 2004Delivered on: 5 July 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 November 2003Delivered on: 11 December 2003
Satisfied on: 21 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (13 pages)
23 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (12 pages)
18 June 2019Registered 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)
18 June 2019Registered 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)
21 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
27 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 October 2017Registered 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 2017Registered 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)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 January 2017Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
20 July 2016Full accounts made up to 30 September 2014 (6 pages)
20 July 2016Full accounts made up to 30 September 2014 (6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 33,000
(4 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 33,000
(4 pages)
3 August 2015Registered office address changed from 1st Floor, International House World Trade Centre 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 2015Registered office address changed from 1st Floor, International House World Trade Centre 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 2015Registered office address changed from 1st Floor, International House World Trade Centre 1 st Katharines Way London E1W 1UN to Unit B.01, Trowbray House Weston Street London SE1 3QB on 3 August 2015 (1 page)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 33,000
(4 pages)
7 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 33,000
(4 pages)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 33,000
(4 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 33,000
(4 pages)
29 October 2013Full accounts made up to 31 March 2013 (16 pages)
29 October 2013Full accounts made up to 31 March 2013 (16 pages)
25 September 2013Termination of appointment of Diane Easdon as a secretary (1 page)
25 September 2013Appointment of Mr Andrew Edward Bates as a secretary (1 page)
25 September 2013Termination of appointment of Diane Easdon as a secretary (1 page)
25 September 2013Appointment of Mr Andrew Edward Bates as a secretary (1 page)
27 June 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 33,000
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 29 March 2013
  • GBP 33,000
(3 pages)
13 June 2013Auditor's resignation (2 pages)
13 June 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 March 2012 (15 pages)
2 October 2012Full accounts made up to 31 March 2012 (15 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
7 January 2010Change of name notice (2 pages)
7 January 2010Company name changed bates tavner resources international LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
7 January 2010Company name changed bates tavner resources international LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-22
(2 pages)
7 January 2010Change of name notice (2 pages)
6 January 2010Director's details changed for Andrew Edward Bates on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Andrew Edward Bates on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Diane Catherine Easdon on 6 January 2010 (1 page)
6 January 2010Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Andrew Edward Bates on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Edward Cosher Bates on 6 January 2010 (2 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2009Memorandum and Articles of Association (14 pages)
7 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2009Memorandum and Articles of Association (14 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
21 December 2008Appointment terminated director leslie newton (1 page)
21 December 2008Appointment terminated director leslie newton (1 page)
18 September 2008Full accounts made up to 31 March 2008 (14 pages)
18 September 2008Full accounts made up to 31 March 2008 (14 pages)
18 January 2008Return made up to 14/12/07; full list of members (3 pages)
18 January 2008Return made up to 14/12/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
3 July 2007Full accounts made up to 31 March 2007 (13 pages)
3 July 2007Full accounts made up to 31 March 2007 (13 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
4 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 January 2007Secretary's particulars changed (1 page)
4 September 2006Full accounts made up to 31 March 2006 (12 pages)
4 September 2006Full accounts made up to 31 March 2006 (12 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
27 May 2005Full accounts made up to 31 March 2005 (12 pages)
27 May 2005Full accounts made up to 31 March 2005 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
1 February 2005Full accounts made up to 31 March 2004 (14 pages)
22 December 2004Return made up to 14/12/04; full list of members (8 pages)
22 December 2004Return made up to 14/12/04; full list of members (8 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
30 January 2004Full accounts made up to 31 March 2003 (13 pages)
30 January 2004Full accounts made up to 31 March 2003 (13 pages)
12 January 2004Return made up to 14/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 January 2004Return made up to 14/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
16 January 2003Return made up to 14/12/02; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
27 September 2001Full accounts made up to 31 March 2001 (12 pages)
27 September 2001Full accounts made up to 31 March 2001 (12 pages)
30 January 2001Return made up to 14/12/00; full list of members (7 pages)
30 January 2001Return made up to 14/12/00; full list of members (7 pages)
7 September 2000Full accounts made up to 31 March 2000 (13 pages)
7 September 2000Full accounts made up to 31 March 2000 (13 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
27 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/00
(7 pages)
27 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/00
(7 pages)
20 September 1999Full accounts made up to 31 March 1999 (14 pages)
20 September 1999Full accounts made up to 31 March 1999 (14 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
12 January 1999Return made up to 14/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (13 pages)
22 September 1998Full accounts made up to 31 March 1998 (13 pages)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
12 January 1998Return made up to 14/12/97; no change of members (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
7 October 1997Full accounts made up to 31 March 1997 (13 pages)
18 April 1997£ ic 80000/32000 27/03/97 £ sr 48000@1=48000 (1 page)
18 April 1997Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(4 pages)
18 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
18 April 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
18 April 1997£ ic 80000/32000 27/03/97 £ sr 48000@1=48000 (1 page)
18 April 1997Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(4 pages)
18 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
11 February 1997Return made up to 14/12/96; no change of members (4 pages)
11 February 1997Return made up to 14/12/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
30 September 1996Full accounts made up to 31 March 1996 (13 pages)
1 February 1996Return made up to 14/12/95; full list of members (6 pages)
1 February 1996Return made up to 14/12/95; full list of members (6 pages)
19 January 1996Full accounts made up to 31 March 1995 (15 pages)
19 January 1996Full accounts made up to 31 March 1995 (15 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
8 February 1988Accounts made up to 31 March 1987 (17 pages)
8 February 1988Accounts made up to 31 March 1987 (17 pages)
19 January 1987Return made up to 30/12/86; full list of members (4 pages)
19 January 1987Return made up to 30/12/86; full list of members (4 pages)
20 June 1986Company name changed alfred bates (holdings) LIMITED\certificate issued on 20/06/86 (2 pages)
20 June 1986Company name changed alfred bates (holdings) LIMITED\certificate issued on 20/06/86 (2 pages)
22 January 1969Dir / sec appoint / resign (2 pages)
22 January 1969Dir / sec appoint / resign (2 pages)
13 December 1963Incorporation (20 pages)
13 December 1963Incorporation (20 pages)