JEB LEISURE LIMITED
Status | DISSOLVED |
Company No. | 04181643 |
Category | Private Limited Company |
Incorporated | 16 Mar 2001 |
Age | 23 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2012 |
Years | 12 years, 2 months, 21 days |
SUMMARY
JEB LEISURE LIMITED is an dissolved private limited company with number 04181643. It was incorporated 23 years, 2 months, 14 days ago, on 16 March 2001 and it was dissolved 12 years, 2 months, 21 days ago, on 09 March 2012. The company address is 46 Vivian Avenue, London, NW4 3XP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2011
Action Date: 07 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-07
Documents
Liquidation disclaimer notice
Date: 16 Aug 2010
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Old address: 80-83 Long Lane London EC1A 9ET
Change date: 2010-07-15
Documents
Liquidation voluntary statement of affairs with form attached
Date: 14 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 05 May 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Liquidation voluntary arrangement completion
Date: 26 Mar 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 27 Oct 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 15 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 09/04/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 26/11/2008 from 10 lonsdale gardens tunbridge wells kent TN1 1NU
Documents
Legacy
Date: 20 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul beaumont
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 27 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director penelope thorpe
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul beaumont
Documents
Legacy
Date: 02 May 2008
Category: Capital
Type: 169
Description: Gbp ic 130/115 30/04/08 gbp sr 15@1=15
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Resolution
Date: 21 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 28/04/07 from: hurst house high street ripley surrey GU23 6AY
Documents
Legacy
Date: 29 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/05; full list of members
Documents
Legacy
Date: 03 Apr 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/04; full list of members
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/11/03--------- £ si 5@1=5 £ ic 111/116
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/03/04--------- £ si 6@1=6 £ ic 105/111
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/11/03--------- £ si 5@1=5 £ ic 100/105
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/03/04
Documents
Legacy
Date: 26 Nov 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/11/03
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/11/03--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/09/03
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/03; full list of members
Documents
Accounts with made up date
Date: 11 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/02; full list of members
Documents
Legacy
Date: 25 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 06/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09479146 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C M J ACCOUNTANCY WHITFIELD BUSINESS HUB,HESWALL,CH60 7RJ
Number: | 08524646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10670950 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROOMFIELD ROAD,WEST EALING, LONDON,W13 9AP
Number: | 10406694 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,NOTTINGHAM,NG11 6DT
Number: | 04748361 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES MOORE ELECTRICAL SERVICES LTD
53 PADSTOW ROAD,BIRMINGHAM,B24 0NH
Number: | 11870866 |
Status: | ACTIVE |
Category: | Private Limited Company |