Company NameJ T B Building Services Limited
Company StatusDissolved
Company Number06684683
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 7 months ago)
Dissolution Date28 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameVanessa Jayne Burns
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Secretary NameMr Mark William Nokes
NationalityBritish
StatusClosed
Appointed01 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Burns
50.00%
Ordinary
1 at £1Vanessa Jayne Burns
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
28 October 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
23 April 2014Liquidators statement of receipts and payments to 20 February 2014 (15 pages)
23 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (15 pages)
23 April 2014Liquidators' statement of receipts and payments to 20 February 2014 (15 pages)
11 April 2013Liquidators statement of receipts and payments to 20 February 2013 (13 pages)
11 April 2013Liquidators' statement of receipts and payments to 20 February 2013 (13 pages)
11 April 2013Liquidators' statement of receipts and payments to 20 February 2013 (13 pages)
29 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2012Statement of affairs with form 4.19 (5 pages)
29 February 2012Statement of affairs with form 4.19 (5 pages)
29 February 2012Appointment of a voluntary liquidator (1 page)
29 February 2012Appointment of a voluntary liquidator (1 page)
25 January 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom on 25 January 2012 (1 page)
20 December 2011Accounts made up to 31 March 2011 (2 pages)
20 December 2011Accounts made up to 31 March 2011 (2 pages)
21 October 2011Secretary's details changed for Mr Mark William Nokes on 21 October 2011 (1 page)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(3 pages)
21 October 2011Secretary's details changed for Mr Mark William Nokes on 21 October 2011 (1 page)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(3 pages)
21 October 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 2
(3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2 September 2010 (1 page)
2 September 2010Director's details changed for Vanessa Jayne Burns on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Vanessa Jayne Burns on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Vanessa Jayne Burns on 1 September 2010 (2 pages)
2 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2 September 2010 (1 page)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
2 September 2010Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 2 September 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
13 July 2009Director's change of particulars / vanessa apps / 16/06/2009 (1 page)
13 July 2009Director's change of particulars / vanessa apps / 16/06/2009 (1 page)
4 September 2008Secretary appointed mark william nokes (2 pages)
4 September 2008Director appointed vanessa apps (2 pages)
4 September 2008Secretary appointed mark william nokes (2 pages)
4 September 2008Director appointed vanessa apps (2 pages)
4 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
4 September 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
1 September 2008Incorporation (9 pages)
1 September 2008Incorporation (9 pages)
1 September 2008Appointment terminated director yomtov jacobs (1 page)
1 September 2008Appointment terminated director yomtov jacobs (1 page)