Company NameJBP Engineering Limited
Company StatusDissolved
Company Number06197662
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr John Barrie Probert
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCivil Engineering Design
Country of ResidenceUnited Kingdom
Correspondence Address107 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2NS
Secretary NameMrs Julie Mary Probert
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address107 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2NS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs John Barrie Probert
50.00%
Ordinary A
1 at £1Mrs Julie Mary Probert
50.00%
Ordinary B

Financials

Year2014
Net Worth£71,098
Cash£97,006
Current Liabilities£33,490

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2022Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 7 November 2022 (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (4 pages)
17 June 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
4 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
10 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
16 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
8 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 April 2008Return made up to 02/04/08; full list of members (3 pages)
17 April 2008Return made up to 02/04/08; full list of members (3 pages)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 July 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
10 July 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 July 2007Registered office changed on 10/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page)
10 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Incorporation (9 pages)
2 April 2007Incorporation (9 pages)