Company NameJBS Health Ltd
Company StatusDissolved
Company Number09188321
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ric Moylan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address1 Jordan Street
Manchester
M15 4QU
Director NameMs Lauren Victoria Smith
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jordan Street
Manchester
M15 4QU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Steven Bacon
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Mauldeth Road West
Withington
Manchester
M20 1BJ

Location

Registered Address1 Jordan Street
Manchester
M15 4QU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Ric Moylan
50.00%
Ordinary
1 at £1Steven Bacon
50.00%
Ordinary

Accounts

Latest Accounts30 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

25 September 2020Micro company accounts made up to 30 August 2019 (4 pages)
5 May 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
17 April 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
17 April 2020Registered office address changed from 153 Mauldeth Road West Withington Manchester M20 1BJ to 1 Jordan Street Manchester M15 4QU on 17 April 2020 (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Appointment of Ms Lauren Victoria Smith as a director on 1 November 2018 (2 pages)
23 November 2018Termination of appointment of Steven Bacon as a director on 1 November 2018 (1 page)
23 November 2018Notification of Lauren Victoria Smith as a person with significant control on 1 November 2018 (2 pages)
23 November 2018Cessation of Steven Bacon as a person with significant control on 1 November 2018 (1 page)
12 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (6 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
9 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Appointment of Mr Steven Bacon as a director on 28 August 2014 (2 pages)
18 May 2015Appointment of Mr Steven Bacon as a director on 28 August 2014 (2 pages)
15 May 2015Appointment of Mr Ric Moylan as a director on 28 August 2014 (2 pages)
15 May 2015Appointment of Mr Ric Moylan as a director on 28 August 2014 (2 pages)
9 September 2014Termination of appointment of Barbara Kahan as a director on 28 August 2014 (2 pages)
9 September 2014Termination of appointment of Barbara Kahan as a director on 28 August 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(36 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(36 pages)