Founded in 2005, Jbs Flooring Ltd have registered office in Dudley in West Midlands, it has a status of "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Stretton, Lisa Michelle, Stretton, Ian Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STRETTON, Lisa Michelle | 27 September 2007 | - | 1 |
STRETTON, Ian Anthony | 06 December 2005 | 27 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2014 | |
RESOLUTIONS - N/A | 27 February 2013 | |
4.20 - N/A | 27 February 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 February 2013 | |
AR01 - Annual Return | 20 December 2012 | |
AA - Annual Accounts | 28 August 2012 | |
MG01 - Particulars of a mortgage or charge | 17 May 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 20 June 2011 | |
MG01 - Particulars of a mortgage or charge | 13 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 09 December 2008 | |
AA - Annual Accounts | 31 July 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
363a - Annual Return | 21 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363s - Annual Return | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
287 - Change in situation or address of Registered Office | 22 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
NEWINC - New incorporation documents | 06 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 May 2012 | Outstanding |
N/A |
Debenture | 04 April 2011 | Outstanding |
N/A |
Debenture | 05 January 2006 | Outstanding |
N/A |