Company NameJBS Vehicles Limited
Company StatusDissolved
Company Number09492834
CategoryPrivate Limited Company
Incorporation Date17 March 2015(9 years ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Ian Paul Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravensfield Industrial Estate
Charles Street
Dukinfield
Cheshire
SK16 4SD
Director NameMr Lee Christian Brady
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravensfield Industrial Estate
Charles Street
Dukinfield
Cheshire
SK16 4SD
Director NameMr Richard Bryn Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravensfield Industrial Estate
Charles Street
Dukinfield
Cheshire
SK16 4SD

Contact

Telephone0161 3440664
Telephone regionManchester

Location

Registered Address3 Ravensfield Industrial Estate
Charles Street
Dukinfield
Cheshire
SK16 4SD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017Voluntary strike-off action has been suspended (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
17 February 2017Application to strike the company off the register (3 pages)
17 February 2017Application to strike the company off the register (3 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15,000
(3 pages)
11 April 2016Termination of appointment of Richard Bryn Jones as a director on 1 March 2016 (1 page)
11 April 2016Termination of appointment of Richard Bryn Jones as a director on 1 March 2016 (1 page)
11 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 15,000
(3 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2015Incorporation
Statement of capital on 2015-03-17
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)