JOINT EXAMINING BOARD LIMITED

Register to unlock more data on OkredoRegister

JOINT EXAMINING BOARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03278422

Incorporation date

13/11/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1996)
dot icon06/04/2017
Final Gazette dissolved following liquidation
dot icon06/01/2017
Return of final meeting in a members' voluntary winding up
dot icon02/12/2015
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 2015-12-03
dot icon30/11/2015
Appointment of a voluntary liquidator
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Declaration of solvency
dot icon24/11/2015
Resolutions
dot icon15/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon01/11/2015
Termination of appointment of Sally Kate Miranda Johnson as a director on 2015-10-31
dot icon13/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon13/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon13/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/01/2015
Appointment of Mr Charles Keith Scobie as a director on 2015-01-23
dot icon28/01/2015
Appointment of Ms Catriona Ann Sheret as a director on 2015-01-23
dot icon28/01/2015
Termination of appointment of Victoria Mary Lockie as a director on 2015-01-23
dot icon15/12/2014
Director's details changed for Sally Kate Miranda Johnson on 2014-12-01
dot icon09/12/2014
Appointment of Natalie Jane Dale as a secretary on 2014-12-01
dot icon09/12/2014
Termination of appointment of Victoria Lockie as a secretary on 2014-12-01
dot icon09/12/2014
Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 2014-12-10
dot icon16/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon21/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon21/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon21/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon21/09/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon16/12/2013
Termination of appointment of John Knight as a director
dot icon10/12/2013
Appointment of Sally Kate Miranda Johnson as a director
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon26/09/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon26/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon26/09/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon26/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon19/12/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2011-09-30
dot icon23/05/2012
Appointment of John Austen Knight as a director
dot icon13/05/2012
Termination of appointment of Rachel Thomas as a secretary
dot icon13/05/2012
Termination of appointment of Nigel Snook as a director
dot icon13/05/2012
Appointment of Victoria Lockie as a secretary
dot icon13/05/2012
Appointment of Victoria Mary Lockie as a director
dot icon13/05/2012
Registered office address changed from International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 2012-05-14
dot icon01/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon08/03/2011
Full accounts made up to 2010-09-30
dot icon21/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon13/06/2010
Full accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon11/06/2008
Full accounts made up to 2007-09-30
dot icon06/01/2008
Director resigned
dot icon29/11/2007
Secretary resigned
dot icon29/11/2007
New secretary appointed
dot icon28/11/2007
Return made up to 14/11/07; no change of members
dot icon10/08/2007
Auditor's resignation
dot icon29/07/2007
Full accounts made up to 2006-09-30
dot icon29/11/2006
Return made up to 14/11/06; full list of members
dot icon22/06/2006
Registered office changed on 23/06/06 from: international house siskin parkway east middlemarch business park coventry CV3 4PE
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Secretary resigned;director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
Director resigned
dot icon20/06/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon12/06/2006
Registered office changed on 13/06/06 from: foxley house offices foxley malmesbury wiltshire SN16 0JJ
dot icon17/05/2006
Certificate of change of name
dot icon25/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/12/2005
Return made up to 14/11/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/11/2004
Return made up to 14/11/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon21/10/2003
Director resigned
dot icon20/05/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon25/11/2002
Return made up to 14/11/02; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/10/2002
Director's particulars changed
dot icon01/06/2002
New director appointed
dot icon27/02/2002
Director resigned
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon25/06/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon08/01/2001
Return made up to 14/11/00; full list of members
dot icon12/12/2000
New secretary appointed
dot icon26/11/2000
Secretary resigned
dot icon15/04/2000
Director resigned
dot icon24/11/1999
Return made up to 14/11/99; full list of members
dot icon14/11/1999
Director resigned
dot icon14/11/1999
Full accounts made up to 1999-03-31
dot icon08/08/1999
Director's particulars changed
dot icon08/08/1999
Director's particulars changed
dot icon02/12/1998
New director appointed
dot icon29/11/1998
New director appointed
dot icon12/11/1998
Return made up to 14/11/98; change of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon25/07/1998
Director resigned
dot icon02/12/1997
New director appointed
dot icon02/12/1997
New director appointed
dot icon13/11/1997
Director's particulars changed
dot icon13/11/1997
Director's particulars changed
dot icon13/11/1997
Return made up to 14/11/97; full list of members
dot icon13/10/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New director appointed
dot icon08/01/1997
Ad 14/12/96--------- £ si 99@1=99 £ ic 1/100
dot icon08/01/1997
Registered office changed on 09/01/97 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
New director appointed
dot icon08/01/1997
Memorandum and Articles of Association
dot icon08/01/1997
Resolutions
dot icon22/12/1996
Director resigned
dot icon22/12/1996
Secretary resigned
dot icon19/12/1996
Certificate of change of name
dot icon13/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
dot iconNext due on
29/09/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitman, Henry John
Director
18/05/1997 - 27/10/1999
75
DICKINSON DEES
Nominee Secretary
13/11/1996 - 13/12/1996
339
Peters, David Charles
Director
12/11/1997 - 21/07/1998
9
Snook, Nigel Martin
Director
25/05/2006 - 29/04/2012
21
Gossage, Neal Trevor
Director
25/05/2006 - 30/12/2007
43

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 JOINT EXAMINING BOARD LIMITED

JOINT EXAMINING BOARD LIMITED is an(a) Dissolved company incorporated on 13/11/1996 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 JOINT EXAMINING BOARD LIMITED?

toggle

JOINT EXAMINING BOARD LIMITED is currently Dissolved. It was registered on 13/11/1996 and dissolved on 06/04/2017.

Where is JOINT EXAMINING BOARD LIMITED located?

toggle

JOINT EXAMINING BOARD LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What does JOINT EXAMINING BOARD LIMITED do?

toggle

JOINT EXAMINING BOARD LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for JOINT EXAMINING BOARD LIMITED?

toggle

The latest filing was on 06/04/2017: Final Gazette dissolved following liquidation.