Company NameJLB Investments Limited
Company StatusDissolved
Company Number04456260
CategoryPrivate Limited Company
Incorporation Date7 June 2002(21 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Lester Bagnall
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 York Road
Grappenhall
Warrington
Cheshire
WA4 2EH
Secretary NameMr Stuart James Gwilliam
NationalityBritish
StatusClosed
Appointed07 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Chalfont Close
Appleton
Warrington
Cheshire
WA4 5JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressA7 The Dresser Centre
Whitworth Street
Openshaw Manchester
Lancashire
M11 2NE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,796
Cash£91
Current Liabilities£3,540

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
3 July 2008Return made up to 07/06/08; no change of members (6 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 July 2007Return made up to 07/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2006Return made up to 07/06/06; full list of members (6 pages)
31 October 2006Registered office changed on 31/10/06 from: A7 the dresser centre whitworth street openshaw manchester lancashire M11 2NE (1 page)
15 June 2006Registered office changed on 15/06/06 from: A7 the dresser centre whitworth street openshaw manchester lancs M11 2NE (1 page)
13 June 2006Registered office changed on 13/06/06 from: grove house 227-233 london road hazel grove stockport cheshire SK3 9DG (1 page)
7 October 2005Registered office changed on 07/10/05 from: bagnall group LIMITED lakeside drive centre park, warrington cheshire WA1 1QY (1 page)
7 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 September 2005Return made up to 07/06/05; full list of members (6 pages)
17 June 2004Return made up to 07/06/04; full list of members (6 pages)
18 November 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
19 June 2003Return made up to 07/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
16 January 2003Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
7 June 2002Incorporation (17 pages)