About

Registered Number: 01743248
Date of Incorporation: 29/07/1983 (40 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire, CH1 1QE

 

Founded in 1983, Jb & A Ltd has its registered office in Cheshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEECH, Kenneth George Alfred N/A 31 December 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 13 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 10 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 05 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 12 January 2010
287 - Change in situation or address of Registered Office 10 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 14 May 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 14 March 2005
CERTNM - Change of name certificate 17 February 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 13 January 2004
CERTNM - Change of name certificate 20 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 13 November 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 January 2001
CERTNM - Change of name certificate 21 September 2000
287 - Change in situation or address of Registered Office 20 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 28 May 1999
287 - Change in situation or address of Registered Office 29 January 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 20 January 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 13 January 1995
AA - Annual Accounts 10 January 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 09 February 1994
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 17 May 1993
363s - Annual Return 22 March 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 04 June 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 16 October 1990
AA - Annual Accounts 16 October 1990
363 - Annual Return 15 October 1990
288 - N/A 29 November 1989
363 - Annual Return 15 November 1989
AC05 - N/A 07 August 1989
287 - Change in situation or address of Registered Office 28 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1988
363 - Annual Return 06 June 1988
287 - Change in situation or address of Registered Office 02 April 1987
287 - Change in situation or address of Registered Office 16 February 1987
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 February 1987

Mortgages & Charges

Description Date Status Charge by
Assignment 01 October 1993 Outstanding

N/A

Mortgage debenture 11 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.