Company NameJBC Enterprises Ltd
Company StatusDissolved
Company Number05457451
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NameRowlow Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Laura Jones
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(6 years, 8 months after company formation)
Appointment Duration1 month, 1 week (closed 13 March 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2005(7 months after company formation)
Appointment Duration6 years, 2 months (closed 13 March 2012)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Mark Colin John Quirk
Date of BirthNovember 1977 (Born 46 years ago)
NationalityManx
StatusResigned
Appointed16 December 2005(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Roxwell Avenue
Chelmsford
Essex
CM1 2NR
Director NameMiss Stephanie Hawkes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMr Jay Spencer Smith
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(6 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,745
Cash£2,129
Current Liabilities£1,413

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page)
28 February 2012Appointment of Miss Laura Jones as a director on 1 February 2012 (2 pages)
28 February 2012Appointment of Miss Laura Jones as a director on 1 February 2012 (2 pages)
28 February 2012Appointment of Miss Laura Jones as a director on 1 February 2012 (2 pages)
28 February 2012Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page)
28 February 2012Termination of appointment of Jay Spencer Smith as a director on 1 February 2012 (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
18 November 2011Application to strike the company off the register (3 pages)
18 November 2011Application to strike the company off the register (3 pages)
12 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
12 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
12 October 2011Termination of appointment of Stephanie Hawkes as a director on 1 October 2011 (1 page)
11 October 2011Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages)
11 October 2011Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages)
11 October 2011Appointment of Mr. Jay Spencer Smith as a director on 1 October 2011 (2 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
14 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
(4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Miss Stephanie Hawkes on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Miss Stephanie Hawkes on 9 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
20 January 2009Director's change of particulars / stephanie hawkes / 12/01/2009 (1 page)
20 January 2009Director's Change of Particulars / stephanie hawkes / 12/01/2009 / Date of Birth was: 12-Dec-1988, now: 12-Oct-1988; HouseName/Number was: 28, now: 29; Street was: malting villas road, now: lesney gardens; Post Code was: SS4 1RU, now: SS4 1TY (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 September 2008Director's change of particulars / stephanie hawkes / 01/09/2008 (1 page)
8 September 2008Director's Change of Particulars / stephanie hawkes / 01/09/2008 / HouseName/Number was: , now: 28; Street was: 21 tallow gate, now: malting villas road; Area was: south woodham ferrers, now: ; Post Town was: chelmsford, now: rochford; Post Code was: CM3 5RX, now: SS4 1RU (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
14 April 2008Appointment terminated director mark quirk (1 page)
14 April 2008Director appointed miss stephanie hawkes (1 page)
14 April 2008Director appointed miss stephanie hawkes (1 page)
14 April 2008Appointment Terminated Director mark quirk (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2007Registered office changed on 21/11/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
21 November 2007Registered office changed on 21/11/07 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 June 2007Return made up to 19/05/07; full list of members (5 pages)
19 June 2007Return made up to 19/05/07; full list of members (5 pages)
29 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
29 April 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
10 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
9 June 2006Return made up to 19/05/06; full list of members (5 pages)
9 June 2006Return made up to 19/05/06; full list of members (5 pages)
29 December 2005Ad 15/12/05-15/12/05 £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Ad 15/12/05-15/12/05 £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
16 December 2005Company name changed rowlow LTD\certificate issued on 16/12/05 (3 pages)
16 December 2005Company name changed rowlow LTD\certificate issued on 16/12/05 (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2005Secretary resigned (1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)