Company NameJb Watches Limited
DirectorRachel Reich
Company StatusLiquidation
Company Number08074330
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Director

Director NameMrs Rachel Reich
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Rachel Reich
100.00%
Ordinary

Financials

Year2014
Net Worth-£101
Current Liabilities£951

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2019 (4 years, 11 months ago)
Next Return Due1 June 2020 (overdue)

Filing History

19 September 2023Liquidators' statement of receipts and payments to 13 July 2023 (12 pages)
6 September 2022Liquidators' statement of receipts and payments to 13 July 2022 (17 pages)
31 July 2021Statement of affairs (10 pages)
30 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-14
(1 page)
30 July 2021Registered office address changed from 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 30 July 2021 (2 pages)
30 July 2021Appointment of a voluntary liquidator (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
20 June 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
15 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
31 August 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
31 August 2016Director's details changed for Mrs Rachel Reich on 11 August 2016 (2 pages)
31 August 2016Director's details changed for Mrs Rachel Reich on 11 August 2016 (2 pages)
17 August 2016Registered office address changed from C/O Sefton Yodaiken Fairways House George Street Prestwich Manchester M25 9WS to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 17 August 2016 (1 page)
17 August 2016Registered office address changed from C/O Sefton Yodaiken Fairways House George Street Prestwich Manchester M25 9WS to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 17 August 2016 (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
24 February 2016Micro company accounts made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (3 pages)
24 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(3 pages)
18 May 2012Incorporation (20 pages)
18 May 2012Incorporation (20 pages)