About

Registered Number: 03163582
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2020 (4 years ago)
Registered Address: 15 Colmore Row, Birmingham, B3 2BH

 

J B Corporation Ltd was registered on 23 February 1996 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". J B Corporation Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDESHA, Jaswinder 07 April 1997 25 February 1999 1
MALKA, Harvey Singh 04 July 1996 07 April 1997 1
Secretary Name Appointed Resigned Total Appointments
FRIERA, Leslie Neil 04 July 1996 25 March 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2020
WU15 - N/A 23 January 2020
NDISC - N/A 02 December 2019
WU07 - N/A 26 September 2019
WU07 - N/A 02 November 2018
WU07 - N/A 05 December 2017
LIQ MISC - N/A 26 October 2016
LIQ MISC - N/A 19 October 2015
LIQ MISC - N/A 17 October 2014
AD01 - Change of registered office address 05 August 2014
3.6 - Abstract of receipt and payments in receivership 08 November 2013
LIQ MISC - N/A 24 October 2013
AD01 - Change of registered office address 25 October 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 October 2012
LQ02 - Notice of ceasing to act as receiver or manager 22 August 2012
COCOMP - Order to wind up 03 April 2012
AD01 - Change of registered office address 07 April 2011
405(1) - Notice of appointment of Receiver 07 September 2009
DISS16(SOAS) - N/A 25 March 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
363s - Annual Return 08 October 2008
363s - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 18 January 2008
AA - Annual Accounts 21 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
287 - Change in situation or address of Registered Office 22 February 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
287 - Change in situation or address of Registered Office 08 December 2005
CERTNM - Change of name certificate 07 September 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 12 May 2005
395 - Particulars of a mortgage or charge 24 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 29 September 2003
363s - Annual Return 14 March 2003
395 - Particulars of a mortgage or charge 06 September 2002
395 - Particulars of a mortgage or charge 31 August 2002
395 - Particulars of a mortgage or charge 21 August 2002
287 - Change in situation or address of Registered Office 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
395 - Particulars of a mortgage or charge 01 July 2002
363s - Annual Return 24 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 23 March 2000
AA - Annual Accounts 24 December 1999
395 - Particulars of a mortgage or charge 16 November 1999
395 - Particulars of a mortgage or charge 12 November 1999
395 - Particulars of a mortgage or charge 08 October 1999
395 - Particulars of a mortgage or charge 22 July 1999
395 - Particulars of a mortgage or charge 28 June 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
287 - Change in situation or address of Registered Office 08 March 1999
363s - Annual Return 01 March 1999
CERTNM - Change of name certificate 29 January 1999
363s - Annual Return 03 November 1998
RESOLUTIONS - N/A 19 October 1998
AA - Annual Accounts 19 October 1998
RESOLUTIONS - N/A 30 June 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1997
CERTNM - Change of name certificate 27 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
RESOLUTIONS - N/A 14 March 1997
AA - Annual Accounts 14 March 1997
287 - Change in situation or address of Registered Office 18 February 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 06 November 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 2005 Outstanding

N/A

Legal charge 25 February 2005 Outstanding

N/A

Legal charge 22 February 2005 Outstanding

N/A

Legal charge 29 August 2002 Outstanding

N/A

Legal charge 16 August 2002 Outstanding

N/A

Legal charge 15 August 2002 Outstanding

N/A

Legal charge 14 June 2002 Outstanding

N/A

Legal mortgage 03 November 1999 Outstanding

N/A

Mortgage debenture 29 October 1999 Outstanding

N/A

Legal charge 07 October 1999 Outstanding

N/A

Legal charge 10 June 1999 Outstanding

N/A

Legal mortgage 27 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.