About

Registered Number: 05997767
Date of Incorporation: 14/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 616d Green Lane, Ilford, Essex, IG3 9SE

 

Established in 2006, Jb Spirit Company Ltd has its registered office in Ilford in Essex, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Kanbi, Mukesh, Govindaraju, Retna Kumar.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANBI, Mukesh 16 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
GOVINDARAJU, Retna Kumar 22 December 2010 16 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 11 December 2015
MR01 - N/A 04 June 2015
MR04 - N/A 18 May 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 February 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 11 February 2014
AR01 - Annual Return 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
CH01 - Change of particulars for director 11 February 2014
DISS40 - Notice of striking-off action discontinued 04 January 2014
AA - Annual Accounts 02 January 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
DISS40 - Notice of striking-off action discontinued 08 December 2012
DISS40 - Notice of striking-off action discontinued 08 December 2012
AA - Annual Accounts 06 December 2012
AA - Annual Accounts 06 December 2012
DISS16(SOAS) - N/A 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 December 2010
AP03 - Appointment of secretary 23 December 2010
AP01 - Appointment of director 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
TM01 - Termination of appointment of director 23 December 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
225 - Change of Accounting Reference Date 12 August 2009
AA - Annual Accounts 11 March 2009
DISS40 - Notice of striking-off action discontinued 10 March 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 14 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
CERTNM - Change of name certificate 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
NEWINC - New incorporation documents 14 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2015 Outstanding

N/A

Debenture 08 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.