Company NameJBBS Limited
Company StatusDissolved
Company Number05860122
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKim Bedwell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(2 days after company formation)
Appointment Duration6 years, 8 months (closed 04 March 2013)
RoleSecretary
Correspondence Address189a High Street
Southend On Sea
Essex
SS1 1LL
Secretary NameRyan Oliver Bedwell
NationalityBritish
StatusClosed
Appointed30 June 2006(2 days after company formation)
Appointment Duration6 years, 8 months (closed 04 March 2013)
RoleCompany Director
Correspondence Address189a High Street
Southend On Sea
Essex
SS1 1LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejbbslimited.com/
Telephone07 595359695
Telephone regionMobile

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at 1Kim Bedwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,983
Cash£100
Current Liabilities£17,237

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
15 September 2011Order of court to wind up (3 pages)
15 September 2011Order of court to wind up (3 pages)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
28 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2008Return made up to 28/06/08; full list of members (3 pages)
19 September 2008Return made up to 28/06/08; full list of members (3 pages)
28 August 2007Return made up to 28/06/07; full list of members (2 pages)
28 August 2007Return made up to 28/06/07; full list of members (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
28 June 2006Incorporation (9 pages)
28 June 2006Incorporation (9 pages)