Company NameJ&B Landscapes Limited
Company StatusDissolved
Company Number04653124
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWendy Ann Johnstone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Southernhay
Eastwood
Essex
SS9 5PE
Secretary NameAaron Lennox Johnstone
StatusClosed
Appointed06 January 2015(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2018)
RoleCompany Director
Correspondence Address23 Southernhay
Leigh-On-Sea
Essex
SS9 5PE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameTracey Ann Johnstone
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSecretary
Correspondence Address23 Southernhay
Leigh-On-Sea
Essex
SS9 5PE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Wendy Ann Johnstone
100.00%
Ordinary

Financials

Year2014
Net Worth£5,014
Cash£8,416
Current Liabilities£3,560

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Secretary's details changed for Aaron Lennox on 14 October 2016 (1 page)
17 October 2016Secretary's details changed for Aaron Lennox on 14 October 2016 (1 page)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
6 January 2015Termination of appointment of Tracey Ann Johnstone as a secretary on 6 January 2015 (1 page)
6 January 2015Appointment of Aaron Lennox as a secretary on 6 January 2015 (2 pages)
6 January 2015Appointment of Aaron Lennox as a secretary on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Tracey Ann Johnstone as a secretary on 6 January 2015 (1 page)
6 January 2015Appointment of Aaron Lennox as a secretary on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Tracey Ann Johnstone as a secretary on 6 January 2015 (1 page)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 February 2010Director's details changed for Wendy Ann Johnstone on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Wendy Ann Johnstone on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Tracey Ann Littlejohn on 29 January 2010 (2 pages)
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Tracey Ann Littlejohn on 29 January 2010 (2 pages)
4 February 2010Director's details changed for Wendy Ann Johnstone on 4 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
17 February 2009Return made up to 30/01/09; full list of members (3 pages)
22 April 2008Return made up to 30/01/08; full list of members (3 pages)
22 April 2008Return made up to 30/01/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
23 February 2007Return made up to 30/01/07; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 March 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
30 January 2006Return made up to 30/01/06; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
24 June 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
1 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
1 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
4 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 April 2003Registered office changed on 15/04/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
15 April 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (15 pages)
30 January 2003Incorporation (15 pages)