Company NameJ4B Plc
Company StatusDissolved
Company Number03966740
CategoryPublic Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date27 June 2012 (11 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Jaspan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairfax Avenue
Manchester
Greater Manchester
M20 6AJ
Director NameMr David Alexander Jeremy Phillips
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Garth Drive
Chester
Cheshire
CH2 2AG
Wales
Director NameMr Kenneth Mark Primrose
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Regent Road
Altrincham
Cheshire
WA14 1RU
Director NameMr Robert William Burbidge
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 27 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rose Close
Leyland
Lancashire
PR25 5TQ
Secretary NameMr Robert William Burbidge
NationalityBritish
StatusClosed
Appointed26 January 2004(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 27 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Rose Close
Leyland
Lancashire
PR25 5TQ
Director NameVictor Frank Kaminski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameIan Hamilton Fazey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2002)
RoleCompany Director
Correspondence Address8 Beach Lawn
Waterloo
Liverpool
Merseyside
L22 8QA
Secretary NameDr Kenneth Mark Primrose
NationalityBritish
StatusResigned
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Racehill Dunham Road
Altrincham
Cheshire
WA14 4AR
Secretary NameMr Jonathan Paul Roper
NationalityBritish
StatusResigned
Appointed04 July 2000(2 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Kinnaird Road
Manchester
Lancashire
M20 4QL
Director NameMr John George Townsend
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(5 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fold Cottages
Dobcross
Saddleworth
Lancashire
OL3 5AU
Director NameMr Paul Anthony Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(8 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAndrew Mellalieu Diggle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2002)
RoleEditor
Correspondence AddressThe Old Chapel
88 High Street
Tarvin
Cheshire
CH3 8JB
Wales
Director NameBarry Shafe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 2003)
RoleManager
Correspondence Address9 Fieldhead Mews
Wilmslow
Cheshire
SK9 2NG
Director NameMr Ian Font
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2008)
RoleMarketing Research Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5BB
Director NameMr Andrew John Monaghan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 14 March 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address2 Southdown Close
Tytherington
Macclesfield
Cheshire
SK10 2JU
Director NameMr Joseph Claude Dwek
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite One Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 4AP
Secretary NameMr Christopher Michael Boden Jones
NationalityBritish
StatusResigned
Appointed30 September 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Peckforton Hall Lane Spurstow
Tarporley
CW6 9TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,779,054
Gross Profit£3,111,539
Net Worth£255,920
Cash£119,731
Current Liabilities£1,144,817

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
27 March 2012Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2012Liquidators statement of receipts and payments to 18 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
1 February 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
11 August 2011Liquidators statement of receipts and payments to 18 July 2011 (5 pages)
11 August 2011Liquidators' statement of receipts and payments to 18 July 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
3 February 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
3 February 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
9 August 2010Liquidators statement of receipts and payments to 18 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
9 August 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
25 January 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
25 January 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
5 February 2009Registered office changed on 05/02/2009 from first floor alderley house alderley road wilmslow cheshire SK9 1AT (1 page)
5 February 2009Registered office changed on 05/02/2009 from first floor alderley house alderley road wilmslow cheshire SK9 1AT (1 page)
31 January 2009Appointment of a voluntary liquidator (1 page)
31 January 2009Declaration of solvency (3 pages)
31 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-19
(2 pages)
31 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 January 2009Appointment of a voluntary liquidator (1 page)
31 January 2009Declaration of solvency (3 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Appointment terminated director ian font (1 page)
14 August 2008Appointment Terminated Director ian font (1 page)
4 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
4 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
9 May 2008Return made up to 06/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 May 2008Return made up to 06/04/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
13 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
4 May 2007Return made up to 06/04/07; full list of members (11 pages)
4 May 2007Return made up to 06/04/07; full list of members (11 pages)
7 March 2007Auditor's resignation (2 pages)
7 March 2007Auditor's resignation (2 pages)
28 November 2006Registered office changed on 28/11/06 from: first floor, alderley house alderley road wilmslow cheshire SK9 1AT (1 page)
28 November 2006Registered office changed on 28/11/06 from: first floor, alderley house alderley road wilmslow cheshire SK9 1AT (1 page)
24 November 2006Registered office changed on 24/11/06 from: 51 water lane wilmslow cheshire SK9 5BQ (1 page)
24 November 2006Registered office changed on 24/11/06 from: 51 water lane wilmslow cheshire SK9 5BQ (1 page)
27 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
2 May 2006Return made up to 06/04/06; full list of members (14 pages)
2 May 2006Return made up to 06/04/06; full list of members (14 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
26 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
26 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
16 May 2005Return made up to 06/04/05; full list of members (19 pages)
16 May 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
16 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
16 April 2004Return made up to 06/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 April 2004Return made up to 06/04/04; full list of members (12 pages)
3 February 2004New secretary appointed;new director appointed (1 page)
3 February 2004New secretary appointed;new director appointed (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
5 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
7 May 2003Return made up to 06/04/03; full list of members (22 pages)
7 May 2003Return made up to 06/04/03; full list of members (22 pages)
1 April 2003Ad 28/01/02--------- £ si [email protected] (2 pages)
1 April 2003Ad 28/01/02--------- £ si [email protected] (2 pages)
9 February 2003Particulars of contract relating to shares (4 pages)
9 February 2003Ad 07/03/02--------- £ si [email protected] (4 pages)
9 February 2003Ad 07/03/02--------- £ si [email protected] (4 pages)
9 February 2003Particulars of contract relating to shares (4 pages)
9 February 2003Particulars of contract relating to shares (4 pages)
9 February 2003Particulars of contract relating to shares (4 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
2 August 2002Full accounts made up to 31 December 2001 (18 pages)
2 August 2002Full accounts made up to 31 December 2001 (18 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
21 May 2002Ad 24/04/02--------- £ si [email protected]=10000 £ ic 118915/128915 (4 pages)
21 May 2002Ad 24/04/02--------- £ si [email protected]=10000 £ ic 118915/128915 (4 pages)
8 May 2002Return made up to 06/04/02; full list of members (10 pages)
8 May 2002Return made up to 06/04/02; full list of members (10 pages)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
21 March 2002Memorandum and Articles of Association (97 pages)
21 March 2002Memorandum and Articles of Association (97 pages)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
13 March 2002New director appointed (3 pages)
12 March 2002Director resigned (1 page)
12 March 2002£ nc 200000/300000 07/03/02 (1 page)
12 March 2002£ nc 200000/300000 07/03/02 (1 page)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 March 2002Director resigned (1 page)
13 February 2002Prospectus (87 pages)
13 February 2002Prospectus (87 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
28 August 2001Ad 07/06/01--------- £ si [email protected]=2333 £ ic 116582/118915 (2 pages)
28 August 2001Ad 07/06/01--------- £ si [email protected]=2333 £ ic 116582/118915 (2 pages)
8 August 2001Ad 01/08/01--------- £ si [email protected]=21472 £ ic 95110/116582 (6 pages)
8 August 2001Ad 01/08/01--------- £ si [email protected]=21472 £ ic 95110/116582 (6 pages)
2 August 2001Particulars of contract relating to shares (4 pages)
2 August 2001Ad 06/07/01--------- £ si [email protected]=2333 £ ic 92777/95110 (2 pages)
2 August 2001Particulars of contract relating to shares (4 pages)
2 August 2001Ad 06/07/01--------- £ si [email protected]=2333 £ ic 92777/95110 (2 pages)
14 June 2001Return made up to 06/04/01; full list of members (12 pages)
14 June 2001Return made up to 06/04/01; full list of members (12 pages)
13 June 2001Prospectus (53 pages)
13 June 2001Prospectus (53 pages)
11 June 2001Ad 25/05/01--------- £ si [email protected]=7777 £ ic 85000/92777 (2 pages)
11 June 2001Ad 25/05/01--------- £ si [email protected]=7777 £ ic 85000/92777 (2 pages)
17 May 2001Nc inc already adjusted 12/03/01 (1 page)
17 May 2001Nc inc already adjusted 12/03/01 (1 page)
12 May 2001Particulars of mortgage/charge (5 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
28 March 2001Prospectus (56 pages)
28 March 2001Prospectus (56 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ (1 page)
22 March 2001Registered office changed on 22/03/01 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ (1 page)
20 March 2001Memorandum and Articles of Association (8 pages)
20 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 2001Memorandum and Articles of Association (8 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
13 March 2001Company name changed grants for business PLC\certificate issued on 13/03/01 (3 pages)
13 March 2001Company name changed grants for business PLC\certificate issued on 13/03/01 (3 pages)
26 January 2001New director appointed (4 pages)
26 January 2001New director appointed (4 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
9 November 2000Ad 25/08/00--------- £ si [email protected]=17500 £ ic 67500/85000 (5 pages)
9 November 2000Ad 25/08/00--------- £ si [email protected]=17500 £ ic 67500/85000 (5 pages)
31 October 2000Location of register of members (non legible) (1 page)
31 October 2000Location of register of members (non legible) (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
5 September 2000Ad 22/08/00--------- £ si [email protected]=17500 £ ic 50000/67500 (8 pages)
5 September 2000Ad 22/08/00--------- £ si [email protected]=17500 £ ic 50000/67500 (8 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(98 pages)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(98 pages)
9 August 2000S-div 11/07/00 (1 page)
9 August 2000S-div 11/07/00 (1 page)
31 July 2000Nc inc already adjusted 11/07/00 (1 page)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(98 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(98 pages)
31 July 2000Nc inc already adjusted 11/07/00 (1 page)
19 July 2000S-div 11/07/00 (1 page)
19 July 2000S-div 11/07/00 (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
17 July 2000Ad 04/07/00--------- £ si 49998@1=49998 £ ic 2/50000 (4 pages)
7 July 2000Certificate of authorisation to commence business and borrow (1 page)
7 July 2000Application to commence business (2 pages)
7 July 2000Certificate of authorisation to commence business and borrow (1 page)
4 July 2000Company name changed J4B PLC.\certificate issued on 04/07/00 (3 pages)
4 July 2000Company name changed J4B PLC.\certificate issued on 04/07/00 (3 pages)
24 May 2000Memorandum and Articles of Association (12 pages)
24 May 2000Memorandum and Articles of Association (12 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (3 pages)
23 May 2000New director appointed (3 pages)
23 May 2000New secretary appointed;new director appointed (3 pages)
23 May 2000New director appointed (3 pages)
23 May 2000Registered office changed on 23/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000New director appointed (3 pages)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000New secretary appointed;new director appointed (3 pages)
23 May 2000New director appointed (3 pages)
5 May 2000Company name changed venturebrand public LIMITED comp any\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed venturebrand public LIMITED comp any\certificate issued on 08/05/00 (2 pages)
6 April 2000Incorporation (18 pages)