Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JONATHAN WEBB LIMITED
Company Information for

JONATHAN WEBB LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
04605061
Private Limited Company
Active

Company Overview

About Jonathan Webb Ltd
JONATHAN WEBB LIMITED was founded on 2002-11-29 and has its registered office in Epsom. The organisation's status is listed as "Active". Jonathan Webb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JONATHAN WEBB LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 04605061
Company ID Number 04605061
Date formed 2002-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:25:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JONATHAN WEBB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JONATHAN WEBB LIMITED
The following companies were found which have the same name as JONATHAN WEBB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JONATHAN WEBB ELECTRICAL LTD 28 Croft Heys Aughton Ormskirk L39 5EP Active Company formed on the 2014-12-17
JONATHAN WEBB PAVING & LANDSCAPES LIMITED 17 LON Y CADNO CHURCH VILLAGE PONTYPRIDD RHONDDA CYNON TAFF CF38 2BQ Dissolved Company formed on the 2015-01-02
JONATHAN WEBB SERVICES LIMITED C/O MSB & CO 14 FURTHERWICK ROAD CANVEY ISLAND SS8 7AE Active - Proposal to Strike off Company formed on the 2015-12-11
JONATHAN WEBB THE CAPITOL TALLAHASEE FL 32301 Active Company formed on the 2015-06-18

Company Officers of JONATHAN WEBB LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
GARY LEE BURTON
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREG HYATT
Director 2013-02-14 2017-10-31
LUKE TALBUTT
Company Secretary 2013-02-14 2017-02-28
ANDREW WATKIN JONES
Director 2015-12-08 2017-02-28
KEVAN PETER DOYLE
Director 2013-02-14 2015-12-08
AMANDA CLAIRE WEBB
Company Secretary 2002-12-12 2013-02-14
AMANDA CLAIRE WEBB
Director 2002-12-12 2013-02-14
JONATHAN MARK WEBB
Director 2002-12-12 2013-02-14
OVALSEC LIMITED
Nominated Secretary 2002-11-29 2002-12-12
OVAL NOMINEES LIMITED
Nominated Director 2002-11-29 2002-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST BLADERUNNER LIMITED Director 2017-10-31 CURRENT 2000-07-18 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
GARY LEE BURTON HEALTHSCORE LIMITED Director 2017-02-28 CURRENT 2013-07-15 Active
GARY LEE BURTON MYTHBREAKER LIMITED Director 2017-02-28 CURRENT 2005-10-03 Active
GARY LEE BURTON CORBY TENNIS LIMITED Director 2016-05-31 CURRENT 1991-04-24 Active
GARY LEE BURTON HEALTH CLUB ACQUISITIONS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON MSCP WELLBEING LIMITED Director 2016-05-31 CURRENT 1992-07-10 Active
GARY LEE BURTON VARDON LIMITED Director 2016-05-31 CURRENT 1998-05-28 Active
GARY LEE BURTON MSCP HOLDINGS LIMITED Director 2016-05-31 CURRENT 2012-09-07 Active
GARY LEE BURTON CANNONS ADVENTURES LIMITED Director 2016-05-31 CURRENT 1989-08-16 Active
GARY LEE BURTON CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2016-05-31 CURRENT 1979-02-26 Active
GARY LEE BURTON CANNONS COVENT GARDEN LIMITED Director 2016-05-31 CURRENT 1981-10-29 Active
GARY LEE BURTON ARCHER LEISURE LIMITED Director 2016-05-31 CURRENT 1982-12-09 Active
GARY LEE BURTON CENTRE COURT TENNIS LIMITED Director 2016-05-31 CURRENT 1990-01-17 Active
GARY LEE BURTON NUFFIELD HEALTH WELLBEING LIMITED Director 2016-05-31 CURRENT 1993-08-31 Active
GARY LEE BURTON NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2016-05-31 CURRENT 1998-01-06 Active
GARY LEE BURTON CANNONS HEALTH CLUBS LIMITED Director 2016-05-31 CURRENT 1998-07-20 Active
GARY LEE BURTON PRECIS (1748) LIMITED Director 2016-05-31 CURRENT 1999-05-13 Active
GARY LEE BURTON HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2016-05-31 CURRENT 2001-02-23 Active
GARY LEE BURTON GREENS HEALTH AND FITNESS LIMITED Director 2016-05-31 CURRENT 2007-02-23 Active
GARY LEE BURTON TWICKENHAM LEISURE LIMITED Director 2016-05-31 CURRENT 1984-03-19 Active
GARY LEE BURTON WANDSWORTH LEISURE LIMITED Director 2016-05-31 CURRENT 1978-12-22 Active
GARY LEE BURTON CANNONS GROUP LIMITED Director 2016-05-31 CURRENT 1943-11-27 Active
GARY LEE BURTON PINNACLE LEISURE GROUP LIMITED Director 2016-05-31 CURRENT 1996-08-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BLACKWELL-FROST
2022-12-01AP01DIRECTOR APPOINTED AMANDA LAMBERT
2022-12-01AP01DIRECTOR APPOINTED AMANDA LAMBERT
2022-12-01TM02Termination of appointment of Toby Newman on 2022-11-30
2022-12-01TM02Termination of appointment of Toby Newman on 2022-11-30
2022-12-01AP03Appointment of Iben Thomson as company secretary on 2022-11-30
2022-12-01AP03Appointment of Iben Thomson as company secretary on 2022-11-30
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED MRS JENNIFER ANN DILLON
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEE BURTON
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG HYATT
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-13AP01DIRECTOR APPOINTED MR GARY LEE BURTON
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WATKIN JONES
2017-03-13TM02Termination of appointment of Luke Talbutt on 2017-02-28
2017-03-13AP03Appointment of Mr Toby Newman as company secretary on 2017-02-28
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN PETER DOYLE
2015-12-09AP01DIRECTOR APPOINTED DR ANDREW WATKIN JONES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0129/11/14 ANNUAL RETURN FULL LIST
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0129/11/13 ANNUAL RETURN FULL LIST
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF England
2013-03-22AP03Appointment of Mr Luke Talbutt as company secretary
2013-03-22AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2013-03-22AP01DIRECTOR APPOINTED MR GREG HYATT
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WEBB
2013-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBB
2013-03-22TM02APPOINTMENT TERMINATED, SECRETARY AMANDA WEBB
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM STANBRIDGE ASSOCIATES LTD 94 WEST PARADE LINCOLN LN1 1JZ
2013-03-06AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-01-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-04AR0129/11/12 FULL LIST
2012-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE WEBB / 01/01/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WEBB / 01/01/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CLAIRE WEBB / 01/01/2012
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-06AR0129/11/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-06AR0129/11/10 FULL LIST
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-12AR0129/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WEBB / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA CLAIRE WEBB / 01/10/2009
2009-06-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM GOLDWYNS CHARTERED ACCOUNTANTS 9 PORTLAND SQUARE BRISTOL BS2 8ST
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2007-01-05363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-12363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-03-01363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-02-01225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03
2004-01-3088(2)RAD 14/07/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-29288bSECRETARY RESIGNED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG
2002-12-17CERTNMCOMPANY NAME CHANGED OVAL (1782) LIMITED CERTIFICATE ISSUED ON 17/12/02
2002-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to JONATHAN WEBB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JONATHAN WEBB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JONATHAN WEBB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Creditors
Creditors Due Within One Year 2012-06-30 £ 214,379
Creditors Due Within One Year 2011-06-30 £ 180,145

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JONATHAN WEBB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 21,670
Cash Bank In Hand 2011-06-30 £ 45,583
Current Assets 2012-06-30 £ 78,785
Current Assets 2011-06-30 £ 130,536
Debtors 2012-06-30 £ 54,935
Debtors 2011-06-30 £ 81,525
Stocks Inventory 2012-06-30 £ 2,180
Stocks Inventory 2011-06-30 £ 3,428
Tangible Fixed Assets 2012-06-30 £ 5,275
Tangible Fixed Assets 2011-06-30 £ 10,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JONATHAN WEBB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JONATHAN WEBB LIMITED
Trademarks
We have not found any records of JONATHAN WEBB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JONATHAN WEBB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as JONATHAN WEBB LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where JONATHAN WEBB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JONATHAN WEBB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JONATHAN WEBB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.