About

Registered Number: 03033031
Date of Incorporation: 14/03/1995 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN

 

Founded in 1995, J.S.B. (Building Contractors) Ltd are based in Welwyn in Hertfordshire, it's status is listed as "Dissolved". This company has 2 directors listed as Wallace, Bradford Mark, Wallace, Martin Neale at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLACE, Bradford Mark 14 March 1995 - 1
WALLACE, Martin Neale 14 March 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
DISS16(SOAS) - N/A 26 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 February 2015
DISS16(SOAS) - N/A 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
DISS16(SOAS) - N/A 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 31 May 2012
AA01 - Change of accounting reference date 05 January 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 11 January 2006
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
363s - Annual Return 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2003
AA - Annual Accounts 23 September 2003
395 - Particulars of a mortgage or charge 30 June 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 18 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 25 March 1998
287 - Change in situation or address of Registered Office 31 January 1998
363s - Annual Return 18 April 1997
RESOLUTIONS - N/A 17 February 1997
AA - Annual Accounts 17 February 1997
395 - Particulars of a mortgage or charge 08 July 1996
363s - Annual Return 25 April 1996
CERTNM - Change of name certificate 26 March 1996
287 - Change in situation or address of Registered Office 30 August 1995
288 - N/A 16 March 1995
NEWINC - New incorporation documents 14 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2007 Outstanding

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Mortgage debenture 01 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.