JTAB REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

JTAB REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04678770

Incorporation date

25/02/2003

Size

Small

Contacts

Registered address

Registered address

Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon23/06/2015
Final Gazette dissolved following liquidation
dot icon23/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-03-24
dot icon30/05/2013
Liquidators' statement of receipts and payments to 2013-03-24
dot icon22/05/2012
Liquidators' statement of receipts and payments to 2012-03-24
dot icon03/05/2011
Administrator's progress report to 2011-03-25
dot icon24/03/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/01/2011
Result of meeting of creditors
dot icon15/12/2010
Statement of administrator's proposal
dot icon08/11/2010
Registered office address changed from 30 City Road London EC1Y 2AB on 2010-11-09
dot icon28/10/2010
Certificate of change of name
dot icon28/10/2010
Change of name notice
dot icon24/10/2010
Appointment of an administrator
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon01/12/2009
Director's details changed for Steven Jack on 2009-12-02
dot icon01/12/2009
Director's details changed for Peter John Huddleston on 2009-12-02
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2009
Appointment terminated director gregory taylor
dot icon04/02/2009
Accounts for a small company made up to 2008-03-30
dot icon04/12/2008
Return made up to 09/11/08; full list of members
dot icon09/10/2008
Director's change of particulars / steven jack / 20/09/2008
dot icon01/10/2008
Director appointed gregory john taylor
dot icon08/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/04/2008
Appointment terminated secretary david conway
dot icon13/12/2007
Return made up to 09/11/07; full list of members
dot icon18/11/2007
Accounts for a small company made up to 2007-03-31
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 09/11/06; full list of members
dot icon31/10/2006
Registered office changed on 01/11/06 from: c-o bevan kidwell baird house 15-17 saint cross street london EC1N 8UW
dot icon09/10/2006
Certificate of change of name
dot icon28/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon07/09/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Director resigned
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New secretary appointed
dot icon16/07/2006
Certificate of change of name
dot icon21/03/2006
Return made up to 26/02/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/06/2005
Particulars of mortgage/charge
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/09/2004
Director resigned
dot icon16/09/2004
Director resigned
dot icon13/05/2004
Director's particulars changed
dot icon06/05/2004
Return made up to 26/02/04; full list of members
dot icon30/03/2004
New director appointed
dot icon22/02/2004
Certificate of change of name
dot icon04/02/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon16/10/2003
Registered office changed on 17/10/03 from: 157 high street acton london W3 6LP
dot icon15/10/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon23/03/2003
Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/03/2003
New secretary appointed
dot icon23/03/2003
Registered office changed on 24/03/03 from: 73 larksway bishops stortford herts CM23 4DG
dot icon23/03/2003
New director appointed
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2008
dot iconLast change occurred
29/03/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/03/2008
dot iconNext account date
29/03/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goode, Mark
Director
14/10/2003 - 13/07/2006
30
FORM 10 SECRETARIES FD LTD
Nominee Secretary
25/02/2003 - 25/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
25/02/2003 - 25/02/2003
41295
Huddleston, Peter John
Director
18/07/2006 - Present
22
Jack, Steven Mcarthur
Director
10/03/2003 - Present
4

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 JTAB REALISATIONS LIMITED

JTAB REALISATIONS LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG. There are currently 2 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 JTAB REALISATIONS LIMITED?

toggle

JTAB REALISATIONS LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 23/06/2015.

Where is JTAB REALISATIONS LIMITED located?

toggle

JTAB REALISATIONS LIMITED is registered at Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG.

What does JTAB REALISATIONS LIMITED do?

toggle

JTAB REALISATIONS LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for JTAB REALISATIONS LIMITED?

toggle

The latest filing was on 23/06/2015: Final Gazette dissolved following liquidation.