About

Registered Number: 03671626
Date of Incorporation: 20/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL

 

Jzb Ltd was founded on 20 November 1998. The organisation has one director listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEHETMAYR, Julie Elizabeth 20 November 1998 27 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 08 December 2009
TM01 - Termination of appointment of director 12 November 2009
AP01 - Appointment of director 12 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363a - Annual Return 10 January 2005
AA - Annual Accounts 28 February 2004
363a - Annual Return 31 December 2003
AA - Annual Accounts 15 July 2003
363a - Annual Return 14 January 2003
AA - Annual Accounts 26 March 2002
363a - Annual Return 18 January 2002
AA - Annual Accounts 22 May 2001
363a - Annual Return 28 November 2000
AA - Annual Accounts 12 July 2000
CERTNM - Change of name certificate 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
363a - Annual Return 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288b - Notice of resignation of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.