Company NameJKB Developments Limited
Company StatusDissolved
Company Number05052821
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameJonathan Frank Bowyer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Atkinson Ground
Coniston
Cumbria
LA21 8AE
Director NameKathryn Jane Bowyer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleProperty Manager
Correspondence AddressThe Farmhouse
Atkinson Ground
Coniston
Cumbria
LA21 8AE
Secretary NameJonathan Frank Bowyer
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Atkinson Ground
Coniston
Cumbria
LA21 8AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressParkgates, Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
25 January 2008Application for striking-off (1 page)
28 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 April 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(3 pages)
15 September 2004Ad 23/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)