J.B. WAREHOUSING (WEST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

J.B. WAREHOUSING (WEST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02077019

Incorporation date

24/11/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon18/05/2014
Final Gazette dissolved following liquidation
dot icon18/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon24/10/2012
Statement of affairs with form 4.19
dot icon24/10/2012
Appointment of a voluntary liquidator
dot icon24/10/2012
Resolutions
dot icon07/10/2012
Registered office address changed from 2-3 Garratt Street Brierley Hill West Midlands DY5 1JU on 2012-10-08
dot icon09/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon19/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon27/04/2011
Termination of appointment of Matthew Birch as a director
dot icon27/04/2011
Termination of appointment of Matthew Birch as a secretary
dot icon08/02/2011
Appointment of Barry Birch as a director
dot icon07/02/2011
Termination of appointment of Matthew Birch as a director
dot icon07/02/2011
Termination of appointment of Matthew Birch as a secretary
dot icon07/02/2011
Termination of appointment of Philip Birch as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/07/2009
Return made up to 03/07/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/07/2008
Return made up to 03/07/08; full list of members
dot icon02/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon06/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon25/07/2007
Return made up to 03/07/07; no change of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/07/2006
Return made up to 03/07/06; full list of members
dot icon26/04/2006
New director appointed
dot icon12/07/2005
Return made up to 03/07/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon27/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/07/2004
Return made up to 03/07/04; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon16/07/2003
Ad 06/04/03--------- £ si 98@1
dot icon30/06/2003
Return made up to 03/07/03; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/07/2002
Secretary's particulars changed
dot icon03/07/2002
Return made up to 03/07/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon01/07/2001
Return made up to 03/07/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon06/07/2000
Return made up to 03/07/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon11/07/1999
Return made up to 03/07/99; no change of members
dot icon01/07/1999
Secretary's particulars changed
dot icon07/12/1998
Accounts for a small company made up to 1998-04-30
dot icon20/07/1998
Return made up to 03/07/98; no change of members
dot icon23/10/1997
Accounts for a small company made up to 1997-04-30
dot icon02/08/1997
Return made up to 03/07/97; full list of members
dot icon14/04/1997
Accounts for a small company made up to 1996-04-30
dot icon07/07/1996
Return made up to 03/07/96; no change of members
dot icon14/02/1996
New secretary appointed
dot icon14/02/1996
Secretary resigned
dot icon07/02/1996
Accounts for a small company made up to 1995-04-30
dot icon18/07/1995
Return made up to 03/07/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/07/1994
Return made up to 03/07/94; full list of members
dot icon01/03/1994
Accounts for a small company made up to 1993-04-30
dot icon02/08/1993
Return made up to 03/07/93; no change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-04-30
dot icon15/07/1992
Return made up to 03/07/92; no change of members
dot icon30/01/1992
Accounts for a small company made up to 1991-04-30
dot icon16/07/1991
Return made up to 03/07/90; full list of members
dot icon16/07/1991
Return made up to 03/07/91; full list of members
dot icon16/07/1991
Accounts for a small company made up to 1990-04-30
dot icon30/05/1991
Registered office changed on 31/05/91 from: thornleigh trading estate blowers green dudley west midlands
dot icon27/07/1989
Return made up to 17/07/89; full list of members
dot icon19/07/1989
Accounts for a small company made up to 1989-04-30
dot icon14/11/1988
Return made up to 19/10/88; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1988-04-30
dot icon08/05/1988
Particulars of mortgage/charge
dot icon02/03/1988
Full accounts made up to 1987-04-30
dot icon28/02/1988
Return made up to 31/12/87; full list of members
dot icon03/08/1987
Accounting reference date notified as 30/04
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birch, Philip
Director
01/08/2007 - 11/01/2011
1
Birch, Barry
Director
10/01/2011 - Present
1
Birch, Matthew Paul
Director
10/04/2006 - 11/01/2011
6
Birch, Matthew Paul
Secretary
01/02/1996 - 11/01/2011
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.B. WAREHOUSING (WEST MIDLANDS) LIMITED

J.B. WAREHOUSING (WEST MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 24/11/1986 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.B. WAREHOUSING (WEST MIDLANDS) LIMITED?

toggle

J.B. WAREHOUSING (WEST MIDLANDS) LIMITED is currently Dissolved. It was registered on 24/11/1986 and dissolved on 18/05/2014.

Where is J.B. WAREHOUSING (WEST MIDLANDS) LIMITED located?

toggle

J.B. WAREHOUSING (WEST MIDLANDS) LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does J.B. WAREHOUSING (WEST MIDLANDS) LIMITED do?

toggle

J.B. WAREHOUSING (WEST MIDLANDS) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for J.B. WAREHOUSING (WEST MIDLANDS) LIMITED?

toggle

The latest filing was on 18/05/2014: Final Gazette dissolved following liquidation.