About

Registered Number: 05645890
Date of Incorporation: 06/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2015 (10 years and 1 month ago)
Registered Address: Castle View 48 Salop Street, Dudley, West Midlands, DY1 3AY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRETTON, Lisa Michelle 27 September 2007 - 1
STRETTON, Ian Anthony 06 December 2005 27 September 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.