About

Registered Number: 03641816
Date of Incorporation: 01/10/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2018 (5 years and 11 months ago)
Registered Address: 10th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

 

Having been setup in 1998, Cornerstone Developments J.B. Ltd are based in Birmingham, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry. We do not know the number of employees at Cornerstone Developments J.B. Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2018
LIQ14 - N/A 13 February 2018
LIQ03 - N/A 16 November 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2017
4.35 - Order of Court granting Voluntary Liquidator leave to resign 17 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2017
4.68 - Liquidator's statement of receipts and payments 11 October 2016
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
4.68 - Liquidator's statement of receipts and payments 17 March 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2014
4.68 - Liquidator's statement of receipts and payments 18 September 2014
TM01 - Termination of appointment of director 21 July 2014
4.68 - Liquidator's statement of receipts and payments 21 March 2014
4.68 - Liquidator's statement of receipts and payments 24 October 2013
4.68 - Liquidator's statement of receipts and payments 26 September 2013
4.68 - Liquidator's statement of receipts and payments 20 May 2013
4.68 - Liquidator's statement of receipts and payments 20 May 2013
4.68 - Liquidator's statement of receipts and payments 20 May 2013
4.68 - Liquidator's statement of receipts and payments 08 October 2012
4.68 - Liquidator's statement of receipts and payments 07 November 2011
AD01 - Change of registered office address 17 November 2010
AD01 - Change of registered office address 10 November 2010
2.34B - N/A 02 September 2010
2.24B - N/A 12 April 2010
2.31B - N/A 08 January 2010
2.39B - N/A 16 July 2009
2.31B - N/A 26 February 2009
2.24B - N/A 24 September 2008
2.23B - N/A 21 May 2008
2.26B - N/A 19 May 2008
2.17B - N/A 29 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
2.12B - N/A 29 March 2008
363s - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 07 November 2006
287 - Change in situation or address of Registered Office 28 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2006
395 - Particulars of a mortgage or charge 28 February 2006
395 - Particulars of a mortgage or charge 28 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 09 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2004
395 - Particulars of a mortgage or charge 03 June 2004
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 04 October 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 17 October 2001
395 - Particulars of a mortgage or charge 01 September 2001
AA - Annual Accounts 03 May 2001
395 - Particulars of a mortgage or charge 02 April 2001
CERTNM - Change of name certificate 02 February 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 20 October 1999
225 - Change of Accounting Reference Date 16 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
395 - Particulars of a mortgage or charge 12 June 1999
395 - Particulars of a mortgage or charge 21 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
395 - Particulars of a mortgage or charge 13 November 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
NEWINC - New incorporation documents 01 October 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 February 2006 Outstanding

N/A

Mortgage debenture 24 February 2006 Outstanding

N/A

Legal charge 01 June 2004 Fully Satisfied

N/A

Legal charge 01 October 2003 Fully Satisfied

N/A

Legal charge 21 August 2001 Fully Satisfied

N/A

Legal charge 20 March 2001 Fully Satisfied

N/A

Legal charge 04 June 1999 Fully Satisfied

N/A

Legal charge 12 November 1998 Fully Satisfied

N/A

Debenture 09 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.