Company NameJBB Homes Limited
DirectorCraig Peter Burt
Company StatusLiquidation
Company Number06052865
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Craig Peter Burt
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIvy Cottage Gloddaeth Lane
Llanrhos
Llandudno
Conwy
LL30 1RP
Wales
Secretary NameMr Craig Peter Burt
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIvy Cottage Gloddaeth Lane
Llanrhos
Llandudno
Conwy
LL30 1RP
Wales
Director NameMr James Benjamin Burt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCastle Grange
Woodlands
Conwy
Gwynedd
LL32 8LT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Next Accounts Due15 November 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due29 January 2017 (overdue)

Filing History

3 May 2013Liquidators statement of receipts and payments to 19 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 19 April 2013 (5 pages)
24 October 2012Liquidators statement of receipts and payments to 19 October 2012 (5 pages)
24 October 2012Liquidators' statement of receipts and payments to 19 October 2012 (5 pages)
9 May 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
9 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
13 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
13 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 19 April 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 19 April 2010 (5 pages)
25 April 2009Appointment of a voluntary liquidator (1 page)
25 April 2009Statement of affairs with form 4.19 (6 pages)
25 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
6 April 2009Registered office changed on 06/04/2009 from direct house glan y wern road mochdre conwy LL28 5BW (1 page)
4 March 2009Appointment terminated director james burt (1 page)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 August 2007Registered office changed on 15/08/07 from: castle grange, the woodlands gyffin conwy LL32 8LT (1 page)
13 August 2007New secretary appointed;new director appointed (1 page)
13 August 2007New director appointed (1 page)
19 May 2007Particulars of mortgage/charge (3 pages)
22 February 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
15 January 2007Incorporation (16 pages)