Company NameJb Practical Solutions Limited
Company StatusDissolved
Company Number07608328
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Duncan Buttle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Belvoir Avenue
Hazel Grove
Stockport
Cheshire
SK7 6DL
Director NameSuzanne Linda Buttle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Belvoir Avenue
Hazel Grove
Stockport
Cheshire
SK7 6DL
Secretary NameSuzanne Linda Buttle
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Belvoir Avenue
Hazel Grove
Stockport
Cheshire
SK7 6DL

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1John David Buttle
75.00%
Ordinary
25 at £1Suzanne Lesley Buttle
25.00%
Ordinary

Financials

Year2014
Net Worth-£10,170
Cash£28
Current Liabilities£95,162

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
31 January 2023Application to strike the company off the register (3 pages)
17 June 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
17 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
15 April 2019Change of details for Mrs Suzanne Linda Russell as a person with significant control on 10 April 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
23 April 2018Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 23 April 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
13 May 2011Secretary's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages)
13 May 2011Secretary's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages)
9 May 2011Director's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages)
9 May 2011Director's details changed for Suzanne Lesley Buttle on 19 April 2011 (3 pages)
9 May 2011Director's details changed for Mr John Duncan Buttle on 19 April 2011 (3 pages)
9 May 2011Director's details changed for Mr John Duncan Buttle on 19 April 2011 (3 pages)
19 April 2011Incorporation (36 pages)
19 April 2011Incorporation (36 pages)