About

Registered Number: 09029457
Date of Incorporation: 08/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 120 Balaam Street, London, Uk, E13 8RD

 

Founded in 2014, Jb Clear Image Ltd are based in London, Uk. The companies directors are Oruama, Matilda, Owoeye, Comfort Modupe, Reverend, Owoeye, Johnson Adewale, Owoeye, Princess Gloria Oluwabukunolami, Owoeye, Queen Oluwatoyin, Coleman, Peter Alan, Oluwatoyin, Queen, Omirin, Samuel Abiodun Kayode, Owoeye, Johnson Ade. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORUAMA, Matilda 01 June 2016 - 1
OWOEYE, Comfort Modupe, Reverend 01 June 2016 - 1
OWOEYE, Johnson Adewale 01 July 2016 - 1
OWOEYE, Princess Gloria Oluwabukunolami 20 May 2019 - 1
OWOEYE, Queen Oluwatoyin 29 May 2019 - 1
COLEMAN, Peter Alan 01 June 2016 22 August 2016 1
OLUWATOYIN, Queen 01 July 2015 20 June 2017 1
OMIRIN, Samuel Abiodun Kayode 01 June 2016 29 June 2016 1
OWOEYE, Johnson Ade 08 May 2014 29 June 2016 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 24 April 2020
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 01 March 2018
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 10 May 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 27 April 2017
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 05 July 2016
AP01 - Appointment of director 30 June 2016
AP01 - Appointment of director 30 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 29 June 2016
SH01 - Return of Allotment of shares 29 June 2016
AP01 - Appointment of director 29 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 28 July 2015
AD01 - Change of registered office address 03 June 2015
NEWINC - New incorporation documents 08 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.