About

Registered Number: 04488065
Date of Incorporation: 17/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: 41 Brunswick Road, Gloucester, Gloucestershire, GL1 1JS

 

Having been setup in 2002, Jb Autos Ltd are based in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Bingham, Jennifer Myra, Bingham, Julian Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Jennifer Myra 17 July 2002 - 1
BINGHAM, Julian Nicholas 17 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 26 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 13 October 2011
AA01 - Change of accounting reference date 11 October 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 17 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 13 August 2003
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.