J4B PLC

Register to unlock more data on OkredoRegister

J4B PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03966740

Incorporation date

05/04/2000

Size

Group

Contacts

Registered address

Registered address

35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon26/06/2012
Final Gazette dissolved following liquidation
dot icon26/03/2012
Return of final meeting in a members' voluntary winding up
dot icon31/01/2012
Liquidators' statement of receipts and payments to 2012-01-18
dot icon10/08/2011
Liquidators' statement of receipts and payments to 2011-07-18
dot icon02/02/2011
Liquidators' statement of receipts and payments to 2011-01-18
dot icon08/08/2010
Liquidators' statement of receipts and payments to 2010-07-18
dot icon24/01/2010
Liquidators' statement of receipts and payments to 2010-01-18
dot icon04/02/2009
Registered office changed on 05/02/2009 from first floor alderley house alderley road wilmslow cheshire SK9 1AT
dot icon30/01/2009
Declaration of solvency
dot icon30/01/2009
Appointment of a voluntary liquidator
dot icon30/01/2009
Resolutions
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2008
Appointment Terminated Director ian font
dot icon03/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 06/04/08; full list of members
dot icon12/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/07/2007
Auditor's resignation
dot icon03/05/2007
Return made up to 06/04/07; full list of members
dot icon06/03/2007
Auditor's resignation
dot icon27/11/2006
Registered office changed on 28/11/06 from: first floor, alderley house alderley road wilmslow cheshire SK9 1AT
dot icon23/11/2006
Registered office changed on 24/11/06 from: 51 water lane wilmslow cheshire SK9 5BQ
dot icon26/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/05/2006
Return made up to 06/04/06; full list of members
dot icon30/10/2005
Director's particulars changed
dot icon25/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/07/2005
Director resigned
dot icon15/05/2005
Return made up to 06/04/05; full list of members
dot icon15/05/2005
Location of register of members address changed
dot icon17/03/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon06/02/2005
Director resigned
dot icon15/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 06/04/04; full list of members
dot icon15/04/2004
Location of register of members address changed
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon11/12/2003
Director's particulars changed
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/06/2003
Director resigned
dot icon06/05/2003
Return made up to 06/04/03; full list of members
dot icon31/03/2003
Ad 28/01/02--------- £ si [email protected]
dot icon08/02/2003
Particulars of contract relating to shares
dot icon08/02/2003
Ad 07/03/02--------- £ si [email protected]
dot icon08/02/2003
Particulars of contract relating to shares
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Secretary resigned
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon28/06/2002
Director resigned
dot icon20/05/2002
Ad 24/04/02--------- £ si [email protected]=10000 £ ic 118915/128915
dot icon07/05/2002
Return made up to 06/04/02; full list of members
dot icon18/04/2002
New director appointed
dot icon20/03/2002
Memorandum and Articles of Association
dot icon18/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Resolutions
dot icon11/03/2002
£ nc 200000/300000 07/03/02
dot icon11/03/2002
Director resigned
dot icon12/02/2002
Prospectus
dot icon03/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/08/2001
Ad 07/06/01--------- £ si [email protected]=2333 £ ic 116582/118915
dot icon07/08/2001
Ad 01/08/01--------- £ si [email protected]=21472 £ ic 95110/116582
dot icon01/08/2001
Particulars of contract relating to shares
dot icon01/08/2001
Ad 06/07/01--------- £ si [email protected]=2333 £ ic 92777/95110
dot icon13/06/2001
Return made up to 06/04/01; full list of members
dot icon12/06/2001
Prospectus
dot icon10/06/2001
Ad 25/05/01--------- £ si [email protected]=7777 £ ic 85000/92777
dot icon16/05/2001
Nc inc already adjusted 12/03/01
dot icon11/05/2001
Particulars of mortgage/charge
dot icon27/03/2001
Prospectus
dot icon25/03/2001
Director resigned
dot icon21/03/2001
Registered office changed on 22/03/01 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ
dot icon19/03/2001
Memorandum and Articles of Association
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon13/03/2001
Secretary resigned
dot icon12/03/2001
Certificate of change of name
dot icon25/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon14/01/2001
New director appointed
dot icon08/11/2000
Ad 25/08/00--------- £ si [email protected]=17500 £ ic 67500/85000
dot icon30/10/2000
Location of register of members (non legible)
dot icon08/10/2000
New director appointed
dot icon04/09/2000
Ad 22/08/00--------- £ si [email protected]=17500 £ ic 50000/67500
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon16/08/2000
Resolutions
dot icon08/08/2000
S-div 11/07/00
dot icon30/07/2000
Nc inc already adjusted 11/07/00
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon30/07/2000
Resolutions
dot icon18/07/2000
S-div 11/07/00
dot icon16/07/2000
New secretary appointed
dot icon16/07/2000
Director resigned
dot icon16/07/2000
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon16/07/2000
Ad 04/07/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/07/2000
Certificate of authorisation to commence business and borrow
dot icon06/07/2000
Application to commence business
dot icon03/07/2000
Certificate of change of name
dot icon23/05/2000
Memorandum and Articles of Association
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New director appointed
dot icon22/05/2000
New secretary appointed;new director appointed
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Secretary resigned;director resigned
dot icon22/05/2000
Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon04/05/2000
Certificate of change of name
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Font, Ian
Director
06/03/2002 - 31/07/2008
19
Mr John George Townsend
Director
25/09/2000 - 08/03/2001
25
Jaspan, Nicholas
Director
26/04/2000 - Present
13
Shafe, Barry
Director
07/01/2001 - 22/06/2003
4
SWIFT INCORPORATIONS LIMITED
Nominee Director
05/04/2000 - 26/04/2000
99599

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 J4B PLC

J4B PLC is an(a) Dissolved company incorporated on 05/04/2000 with the registered office located at 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J4B PLC?

toggle

J4B PLC is currently Dissolved. It was registered on 05/04/2000 and dissolved on 26/06/2012.

Where is J4B PLC located?

toggle

J4B PLC is registered at 35 Waters Edge Business Park, Modwen Road, Manchester M5 3EZ.

What does J4B PLC do?

toggle

J4B PLC operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for J4B PLC?

toggle

The latest filing was on 26/06/2012: Final Gazette dissolved following liquidation.