About

Registered Number: 04660488
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Unit 7 Stratfield Saye, 20-22 Wellington Road, Bournemouth, BH8 8JN,

 

J B Developments (Yorkshire) Ltd was registered on 10 February 2003, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There is one director listed for J B Developments (Yorkshire) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROSENITZ, Clare Vivienne 10 February 2003 26 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 25 April 2017
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 30 March 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 28 March 2008
287 - Change in situation or address of Registered Office 28 March 2008
AA - Annual Accounts 23 February 2007
363a - Annual Return 19 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
225 - Change of Accounting Reference Date 08 August 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 20 May 2004
225 - Change of Accounting Reference Date 11 March 2004
363s - Annual Return 08 February 2004
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 28 October 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 15 August 2003
225 - Change of Accounting Reference Date 15 August 2003
CERTNM - Change of name certificate 14 August 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 October 2003 Outstanding

N/A

Debenture 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.