Company NameVillager Jim Limited
DirectorJames Dobson
Company StatusActive
Company Number04552422
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Previous NameGlobal Web Store Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Dobson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleWeb Design
Country of ResidenceEngland
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Secretary NameJoann Louise Dobson
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteglobalwebstore.co.uk

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1James Dobson
51.00%
Ordinary
49 at £1Jo Louise Dobson
49.00%
Ordinary

Financials

Year2014
Net Worth£1,185
Cash£10,791
Current Liabilities£26,043

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

11 March 2003Delivered on: 18 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

19 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 October 2021 (11 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
30 June 2021Director's details changed for Mr James Dobson on 23 June 2021 (2 pages)
30 June 2021Secretary's details changed for Joann Louise Dobson on 23 June 2021 (1 page)
30 June 2021Change of details for Mr James Dobson as a person with significant control on 23 June 2021 (2 pages)
8 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
9 November 2020Second filing of Confirmation Statement dated 3 October 2016 (7 pages)
14 August 2020Change of details for Mrs Jo Louise Dobson as a person with significant control on 13 August 2020 (2 pages)
14 August 2020Secretary's details changed for Jo Louise Dobson on 13 August 2020 (1 page)
9 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
29 October 2019Satisfaction of charge 1 in full (1 page)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 March 2018Registered office address changed from 42 Huddersfield Road Barnsley South Yorkshire S75 1DW to 2 Western Street Barnsley South Yorkshire S70 2BP on 9 March 2018 (1 page)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09.11.2020.
(7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
25 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 January 2014Company name changed global web store LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
21 January 2014Company name changed global web store LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-02
(2 pages)
21 January 2014Change of name notice (2 pages)
21 January 2014Change of name notice (2 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for James Dobson on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for James Dobson on 30 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 November 2008Return made up to 03/10/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 June 2008Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
18 June 2008Registered office changed on 18/06/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
13 November 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 November 2006Return made up to 03/10/06; full list of members (6 pages)
9 November 2006Return made up to 03/10/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
11 October 2005Return made up to 03/10/05; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 September 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 December 2003Registered office changed on 08/12/03 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page)
8 December 2003Registered office changed on 08/12/03 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page)
16 October 2003Return made up to 03/10/03; full list of members (6 pages)
16 October 2003Return made up to 03/10/03; full list of members (6 pages)
24 May 2003Registered office changed on 24/05/03 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page)
24 May 2003Registered office changed on 24/05/03 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page)
23 March 2003Ad 03/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 2003Ad 03/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 March 2003Particulars of mortgage/charge (7 pages)
18 December 2002Registered office changed on 18/12/02 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page)
18 December 2002Registered office changed on 18/12/02 from: 56 barncliffe crescent sheffield south yorkshire S10 4DD (1 page)
25 October 2002Registered office changed on 25/10/02 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
25 October 2002Registered office changed on 25/10/02 from: 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
18 October 2002Registered office changed on 18/10/02 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Registered office changed on 18/10/02 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page)
18 October 2002Registered office changed on 18/10/02 from: 1 riverside house heron way truro cornwall TR1 2XN (1 page)
18 October 2002Registered office changed on 18/10/02 from: 64 barncliffe road sheffield south yorkshire S10 4DH (1 page)
18 October 2002New director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (7 pages)
3 October 2002Incorporation (7 pages)