Company NameJBP Connections Limited
Company StatusDissolved
Company Number06889647
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Lynne Pykerman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Joe Pykerman
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW

Location

Registered AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

70 at £1Lynne Pykerman
67.96%
Ordinary
30 at £1Jean-george Georgallides
29.13%
Ordinary
1 at £1Jean-george Georgallides
0.97%
Ordinary D
1 at £1Lynne Pykerman
0.97%
Ordinary B
1 at £1Lynne Pykerman
0.97%
Ordinary C

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (2 pages)
19 August 2015Application to strike the company off the register (2 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 103
(4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 103
(4 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 103
(5 pages)
23 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 103
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Appointment of Mrs Lynne Pykerman as a director (2 pages)
31 October 2013Termination of appointment of Joe Pykerman as a director (1 page)
31 October 2013Appointment of Mrs Lynne Pykerman as a director (2 pages)
31 October 2013Termination of appointment of Joe Pykerman as a director (1 page)
14 October 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
14 October 2013Current accounting period shortened from 30 April 2014 to 31 October 2013 (1 page)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 103
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 103
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 103
(4 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
7 June 2012Register inspection address has been changed (1 page)
7 June 2012Register inspection address has been changed (1 page)
7 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF United Kingdom on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF United Kingdom on 25 April 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 November 2011Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 21 November 2011 (1 page)
31 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 101
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 101
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 101
(3 pages)
23 August 2011Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 23 August 2011 (1 page)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
2 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT on 2 March 2011 (1 page)
28 January 2011Amended accounts made up to 30 April 2010 (5 pages)
28 January 2011Amended accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 May 2010Director's details changed for Mr Joe Pykerman on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Joe Pykerman on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Joe Pykerman on 1 October 2009 (2 pages)
20 November 2009Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 16 Meads Close Ingatestone Essex CM4 0AF England on 20 November 2009 (2 pages)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)