About

Registered Number: 04583068
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 7 months ago)
Registered Address: STEVE PYE & CO, 4 Ulph Place, Burnham Market, King's Lynn, Norfolk, PE31 8HQ

 

Established in 2002, Jwbc Ltd has its registered office in King's Lynn, it's status is listed as "Dissolved". Bernard, Valerie, Costa, Jean Victor are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTA, Jean Victor 06 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BERNARD, Valerie 06 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2018
DS01 - Striking off application by a company 22 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 19 November 2013
AD01 - Change of registered office address 19 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA01 - Change of accounting reference date 19 November 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 23 December 2008
287 - Change in situation or address of Registered Office 14 November 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 04 December 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 03 August 2005
287 - Change in situation or address of Registered Office 21 June 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
123 - Notice of increase in nominal capital 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 01 December 2004
363s - Annual Return 06 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 April 2004
225 - Change of Accounting Reference Date 07 April 2004
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.