Company NameJBMS Associates Limited
Company StatusDissolved
Company Number07232544
CategoryPrivate Limited Company
Incorporation Date22 April 2010(13 years, 11 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2012(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 25 June 2019)
RoleElectrical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Kings Road
Cranleigh
Surrey
GU6 7JQ
Director NameMr Anthony Marriott
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bax Close
Cranleigh
Surrey
GU6 7NB

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1John Green
100.00%
Ordinary

Financials

Year2014
Net Worth£3,781
Current Liabilities£12,704

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2019Director's details changed for Mr John Green on 30 January 2019 (2 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
20 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 28 February 2017 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
8 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Compulsory strike-off action has been discontinued (1 page)
8 October 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Anthony Marriott as a director (1 page)
24 September 2012Termination of appointment of Anthony Marriott as a director (1 page)
8 September 2012Compulsory strike-off action has been suspended (1 page)
8 September 2012Compulsory strike-off action has been suspended (1 page)
5 September 2012Appointment of Mr John Green as a director (2 pages)
5 September 2012Appointment of Mr John Green as a director (2 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
23 May 2011Registered office address changed from 78 York Street London W1H 1DP England on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 78 York Street London W1H 1DP England on 23 May 2011 (1 page)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)