About

Registered Number: 04199183
Date of Incorporation: 12/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: The Copper Room The Deva Centre, Trinity Way, Manchester, M3 7BG

 

Based in Manchester, J.B.S.V. Ltd was setup in 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 24 July 2014
AC92 - N/A 09 May 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 31 August 2010
GAZ1(A) - First notification of strike-off in London Gazette) 18 May 2010
DS01 - Striking off application by a company 05 May 2010
AA - Annual Accounts 24 March 2010
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 27 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 17 December 2002
CERTNM - Change of name certificate 28 November 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 26 April 2002
225 - Change of Accounting Reference Date 26 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.