Mr & Jb Ltd was founded on 08 January 2003, it has a status of "Dissolved". There is one director listed as Rusby, Robert Michael Paul for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSBY, Robert Michael Paul | 21 January 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 April 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 January 2015 | |
LIQ MISC OC - N/A | 10 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 December 2013 | |
4.40 - N/A | 10 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 31 May 2012 | |
AD01 - Change of registered office address | 11 April 2012 | |
AD01 - Change of registered office address | 04 May 2011 | |
RESOLUTIONS - N/A | 03 May 2011 | |
4.20 - N/A | 03 May 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 May 2011 | |
CERTNM - Change of name certificate | 28 April 2011 | |
CONNOT - N/A | 28 April 2011 | |
AR01 - Annual Return | 20 January 2011 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
AA - Annual Accounts | 18 October 2009 | |
363a - Annual Return | 06 February 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 28 July 2007 | |
363s - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 18 July 2006 | |
CERTNM - Change of name certificate | 05 July 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 31 October 2005 | |
AA - Annual Accounts | 17 May 2005 | |
225 - Change of Accounting Reference Date | 05 May 2005 | |
363s - Annual Return | 06 April 2005 | |
363s - Annual Return | 25 February 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2003 | |
288b - Notice of resignation of directors or secretaries | 08 February 2003 | |
288b - Notice of resignation of directors or secretaries | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 08 February 2003 | |
287 - Change in situation or address of Registered Office | 08 February 2003 | |
CERTNM - Change of name certificate | 28 January 2003 | |
NEWINC - New incorporation documents | 08 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2003 | Outstanding |
N/A |