Company NameJEB Developments Limited
Company StatusDissolved
Company Number06243612
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NamesJ C S Joinery Limited and JMS Co. Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Edward Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(5 years after company formation)
Appointment Duration6 years, 4 months (closed 16 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Secretary NameMr John Edward Burke
StatusClosed
Appointed01 June 2012(5 years after company formation)
Appointment Duration6 years, 4 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NameMr James Corbett Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address10 Lynmouth Avenue
Flixton
Urmston
Lancashire
M41 6FB
Secretary NameMrs Margaret Stewart
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Lynmouth Avenue
Urmston
Manchester
Lancashire
M41 6FB

Location

Registered Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1John Burke
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
26 June 2012Company name changed jms co. LTD.\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
(3 pages)
26 June 2012Company name changed jms co. LTD.\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
(3 pages)
26 June 2012Change of name notice (4 pages)
26 June 2012Change of name notice (4 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
2 June 2012Registered office address changed from 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB on 2 June 2012 (1 page)
2 June 2012Appointment of Mr John Edward Burke as a director (2 pages)
2 June 2012Termination of appointment of James Stewart as a director (1 page)
2 June 2012Appointment of Mr John Edward Burke as a director (2 pages)
2 June 2012Registered office address changed from 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB on 2 June 2012 (1 page)
2 June 2012Registered office address changed from 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB on 2 June 2012 (1 page)
2 June 2012Termination of appointment of James Stewart as a director (1 page)
2 June 2012Termination of appointment of Margaret Stewart as a secretary (1 page)
2 June 2012Appointment of Mr John Edward Burke as a secretary (1 page)
2 June 2012Appointment of Mr John Edward Burke as a secretary (1 page)
2 June 2012Termination of appointment of Margaret Stewart as a secretary (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed j c s joinery LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed j c s joinery LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26
(2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for James Corbett Stewart on 10 May 2010 (2 pages)
14 June 2010Director's details changed for James Corbett Stewart on 10 May 2010 (2 pages)
14 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 June 2009Return made up to 10/05/09; full list of members (3 pages)
7 June 2009Return made up to 10/05/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
19 June 2008Return made up to 10/05/08; full list of members (3 pages)
19 June 2008Return made up to 10/05/08; full list of members (3 pages)
19 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
10 May 2007Incorporation (16 pages)
10 May 2007Incorporation (16 pages)