JB SUPPLY (UK) LTD
Status | DISSOLVED |
Company No. | 10044448 |
Category | Private Limited Company |
Incorporated | 04 Mar 2016 |
Age | 8 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2022 |
Years | 1 year, 10 months, 1 day |
SUMMARY
JB SUPPLY (UK) LTD is an dissolved private limited company with number 10044448. It was incorporated 8 years, 2 months, 30 days ago, on 04 March 2016 and it was dissolved 1 year, 10 months, 1 day ago, on 02 August 2022. The company address is Unit 3 Eastern Industrial Estate Jackson Close Unit 3 Eastern Industrial Estate Jackson Close, Portsmouth, PO6 1QW, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Cessation of a person with significant control
Date: 08 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-18
Psc name: Matthew Alan Roff
Documents
Change to a person with significant control
Date: 08 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Maar Holdings Ltd
Change date: 2021-02-18
Documents
Change person director company with change date
Date: 08 Mar 2021
Action Date: 03 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Roff
Change date: 2021-03-03
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ann Elizabeth Ruth Roff
Cessation date: 2020-09-28
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Roff
Cessation date: 2020-09-28
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Roff
Termination date: 2020-09-25
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-25
Officer name: Mrs Alison Roff
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Ann Elizabeth Ruth Roff
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-16
Psc name: Mr Matthew Alan Roff
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-16
Psc name: Mrs Ann Elizabeth Ruth Roff
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-16
Psc name: Mr Alan Roff
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-03-16
Psc name: Maar Holdings Ltd
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2019
Action Date: 22 May 2019
Category: Address
Type: AD01
Change date: 2019-05-22
New address: Unit 3 Eastern Industrial Estate Jackson Close Farlington Portsmouth Hampshire PO6 1QW
Old address: Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GU32 3QN United Kingdom
Documents
Confirmation statement with no updates
Date: 04 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GU32 3QN
Old address: Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GB32 3QN United Kingdom
Change date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Change account reference date company current shortened
Date: 01 Jun 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 08 Mar 2016
Action Date: 04 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anne Elizabeth Ruth Roff
Change date: 2016-03-04
Documents
Some Companies
22 ST. DAVID STREET,BRECHIN,DD9 6EQ
Number: | SC615089 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOOD STARS 74 VALLANCE ROAD LIMITED
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 10770288 |
Status: | ACTIVE |
Category: | Private Limited Company |
CESSON ACCOUNTING SERVICES 1ST FLOOR, 7 HIGH STREET,BRISTOL,BS37 6BA
Number: | 08286563 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLEASANCE & HARPER (HEREFORD) LIMITED
54 BROAD STREET,HEREFORD,HR4 9AB
Number: | 00614913 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE
Number: | 10388791 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 39 BRADLEY COURT,BOLTON,BL2 6RT
Number: | 11627420 |
Status: | ACTIVE |
Category: | Private Limited Company |