JB ACCESS LTD
Status | DISSOLVED |
Company No. | 05882757 |
Category | Private Limited Company |
Incorporated | 20 Jul 2006 |
Age | 17 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2023 |
Years | 1 year, 2 months, 19 days |
SUMMARY
JB ACCESS LTD is an dissolved private limited company with number 05882757. It was incorporated 17 years, 10 months, 16 days ago, on 20 July 2006 and it was dissolved 1 year, 2 months, 19 days ago, on 17 March 2023. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU
Old address: 5 the Horseshoe Coulsdon Surrey CR5 2AS
Change date: 2022-03-18
Documents
Liquidation voluntary declaration of solvency
Date: 18 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts amended with made up date
Date: 04 Dec 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 24 Nov 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 27 Dec 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Henderson Brandwood
Change date: 2010-01-01
Documents
Gazette filings brought up to date
Date: 25 Dec 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from 5 the horseshoe coulsdon surrey CR5 2AS england
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from 91 st thomas road crookes sheffield S10 1UW
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / jonathan brandwood / 10/11/2008
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed ann phyllis brandwood
Documents
Legacy
Date: 29 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/03/08
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/07/06--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CITY AND EUROPEAN ASSET FINANCE LIMITED
17 TOLLERS LANE,SURREY,CR5 1BE
Number: | 03419769 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11633733 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 05801885 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
11 LEDRAN CLOSE,READING,RG6 4JF
Number: | 08664708 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LODGE,LEEDS,LS16 8EF
Number: | 07962628 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMARTWAY INNOVATIVE MEDIA COMMUNITY INTEREST COMPANY
35 TARRAGON ROAD,LEICESTER,LE2 7ET
Number: | 09075235 |
Status: | ACTIVE |
Category: | Community Interest Company |