About

Registered Number: 05579261
Date of Incorporation: 30/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 4 Arborfield Court Swallowfield Road, Arborfield, Reading, RG2 9JU,

 

Established in 2005, J & B Management Ltd has its registered office in Reading, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 02 July 2019
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 17 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 23 October 2015
AD01 - Change of registered office address 23 October 2015
AD01 - Change of registered office address 23 May 2015
AA - Annual Accounts 11 March 2015
MR04 - N/A 22 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 March 2014
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 March 2013
AD01 - Change of registered office address 16 January 2013
AA01 - Change of accounting reference date 31 October 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 October 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 02 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 10 October 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 29 December 2006
363a - Annual Return 13 October 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
225 - Change of Accounting Reference Date 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.