About

Registered Number: 04630509
Date of Incorporation: 08/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (8 years and 11 months ago)
Registered Address: The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSBY, Robert Michael Paul 21 January 2003 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.