Company NameJb Realisations Limited
Company StatusDissolved
Company Number09953318
CategoryPrivate Limited Company
Incorporation Date15 January 2016(8 years, 3 months ago)
Dissolution Date26 May 2020 (3 years, 10 months ago)
Previous NamesEndless Newco 6 Limited and Jones Bootmaker Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Kristian Michael Nellist
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutersole House 1 Wheatfield Way
Hinkley
LE10 1YG
Director NameMr Koray GÃœL
Date of BirthJuly 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed09 October 2017(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutersole House 1 Wheatfield Way
Hinckley
LE10 1YG
Director NameMr Darren William Forshaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(same day as company formation)
RolePartner In Private Equity Firm
Country of ResidenceEngland
Correspondence Address3 Whitehall Quay
Leeds
LS1 4BF
Director NameMr Garry Wilson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(same day as company formation)
RolePartner In Private Equity Firm
Country of ResidenceUnited Kingdom
Correspondence AddressOutersole House 1 Wheatfield Way
Hinckley
Leicestershire
LE10 1YG
Director NameMr Andrew David Smith
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(1 year, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutersole House 1 Wheatfield Way
Hinckley
Leicestershire
LE10 1YG

Contact

Websitewww.ablequity.com

Location

Registered AddressC/O Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End25 February

Charges

25 March 2017Delivered on: 28 March 2017
Persons entitled: Endless LLP (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

26 May 2020Final Gazette dissolved following liquidation (1 page)
26 February 2020Notice of move from Administration to Dissolution (13 pages)
25 September 2019Administrator's progress report (16 pages)
4 April 2019Administrator's progress report (15 pages)
24 October 2018Notice of extension of period of Administration (3 pages)
2 October 2018Administrator's progress report (17 pages)
4 April 2018Notice of deemed approval of proposals (3 pages)
3 April 2018Statement of affairs with form AM02SOA (19 pages)
13 March 2018Statement of administrator's proposal (36 pages)
7 March 2018Registered office address changed from Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG England to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 7 March 2018 (2 pages)
7 March 2018Appointment of an administrator (3 pages)
5 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-26
(3 pages)
5 March 2018Change of name notice (2 pages)
22 February 2018Current accounting period extended from 31 January 2018 to 25 February 2018 (1 page)
12 October 2017Termination of appointment of Andrew David Smith as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of Garry Wilson as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of Andrew David Smith as a director on 9 October 2017 (1 page)
12 October 2017Termination of appointment of Garry Wilson as a director on 9 October 2017 (1 page)
11 October 2017Appointment of Mr Koray Gül as a director on 9 October 2017 (2 pages)
11 October 2017Appointment of Mr Koray Gül as a director on 9 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Appointment of Mr Kristian Michael Nellist as a director on 9 October 2017 (2 pages)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 October 2017Appointment of Mr Kristian Michael Nellist as a director on 9 October 2017 (2 pages)
11 August 2017Change of details for Endless Iv (Gp) Lp as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Endless Llp as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Change of details for Endless Iv (Gp) Lp as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Endless Newco 5 Limited as a person with significant control on 25 March 2017 (2 pages)
11 August 2017Notification of Endless Newco 5 Limited as a person with significant control on 25 March 2017 (2 pages)
11 August 2017Notification of Endless Llp as a person with significant control on 6 April 2016 (2 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
29 March 2017Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on 29 March 2017 (1 page)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
29 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-29
(3 pages)
28 March 2017Registration of charge 099533180001, created on 25 March 2017 (30 pages)
28 March 2017Registration of charge 099533180001, created on 25 March 2017 (30 pages)
23 March 2017Appointment of Mr Andrew David Smith as a director on 22 March 2017 (2 pages)
23 March 2017Appointment of Mr Andrew David Smith as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Darren William Forshaw as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Darren William Forshaw as a director on 22 March 2017 (1 page)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2016Incorporation
Statement of capital on 2016-01-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)