Dissolved
Dissolved 2016-12-30
Company Information for J & B DEVELOPMENTS LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
01035605
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | ||
---|---|---|
J & B DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
MARLOW BUCKS | ||
Previous Names | ||
|
Company Number | 01035605 | |
---|---|---|
Date formed | 1971-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:55:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J & B DEVELOPMENTS (HOMES) LIMITED | COLLINGWOOD 87 PARK ROAD CHRISTCHURCH COLEFORD GLOS GL16 7AZ | Dissolved | Company formed on the 2006-01-09 | |
J & B DEVELOPMENTS (IOW) LIMITED | 9 ST JOHNS PLACE NEWPORT ISLE OF WIGHT PO30 1LH | Active | Company formed on the 2004-02-25 | |
J & B DEVELOPMENTS LIMITED | SHANKILL LOWER CAVAN | Dissolved | Company formed on the 2005-02-01 | |
J & B DEVELOPMENTS (QLD) PTY LTD | QLD 4556 | Dissolved | Company formed on the 2010-04-23 | |
J & B DEVELOPMENTS PTY LTD | VIC 3909 | Active | Company formed on the 2003-01-29 | |
J & B DEVELOPMENTS LIMITED | C/O HAINES WATTS YARE HOUSE 62-64 THORPE ROAD NORWICH NORFOLK NR1 1RY | Active | Company formed on the 2017-12-01 | |
J & B DEVELOPMENTS (SE) LTD | 5 NIGHTINGALE LANE NONINGTON DOVER CT15 4JB | Active | Company formed on the 2021-04-19 |
Officer | Role | Date Appointed |
---|---|---|
PAUL DANIEL O'BRIEN |
||
JOHN MCHUGH |
||
PAUL DANIEL O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIDGET OBRIEN |
Director | ||
JOHN JOSEPH OBRIEN |
Company Secretary | ||
JOHN JOSEPH OBRIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O'BRIEN MANAGEMENT SERVICES LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
RES15 | CHANGE OF NAME 08/01/2016 | |
CERTNM | COMPANY NAME CHANGED J. AND B. CONSTRUCTION CO. LIMITED CERTIFICATE ISSUED ON 22/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 41-43 CUMBERLAND BUSINESS PARK CUMBERLAND AVENUE LONDON NW10 7RT | |
GAZ1 | FIRST GAZETTE | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 26/06/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/04/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET OBRIEN | |
AR01 | 25/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 25/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET OBRIEN / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL O'BRIEN / 25/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCHUGH / 25/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DANIEL O'BRIEN / 25/04/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCHUGH / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL O'BRIEN / 11/02/2010 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM MAPLE HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 9DP | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/07/01--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 12/02/01 | |
123 | £ NC 100/100000 12/02/01 | |
SRES04 | NC INC ALREADY ADJUSTED 12/02/01 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/00 FROM: RYEFIELD COURT 81 JOEL STREET NORTHWOOD MIDDLESEX HA6 1LL | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/02/99 FROM: FLAG HOUSE ONE HIGH ROAD OLD EASTCOTE MIDDLESEX HA5 2EW |
Final Meetings | 2016-07-08 |
Appointment of Liquidators | 2014-12-02 |
Notices to Creditors | 2014-12-02 |
Resolutions for Winding-up | 2014-12-02 |
Proposal to Strike Off | 2014-08-26 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED. | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED. | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | ALLIED IRISH FINANCE COMPANY LIMITED |
Creditors Due After One Year | 2012-08-31 | £ 151,343 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 220,946 |
Creditors Due Within One Year | 2012-08-31 | £ 1,135,034 |
Creditors Due Within One Year | 2011-08-31 | £ 1,814,825 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & B DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-08-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 10,000 |
Current Assets | 2012-08-31 | £ 1,414,787 |
Current Assets | 2011-08-31 | £ 2,024,462 |
Debtors | 2012-08-31 | £ 1,187,182 |
Debtors | 2011-08-31 | £ 1,780,566 |
Secured Debts | 2012-08-31 | £ 718,110 |
Secured Debts | 2011-08-31 | £ 1,058,490 |
Shareholder Funds | 2012-08-31 | £ 954,207 |
Shareholder Funds | 2011-08-31 | £ 910,287 |
Stocks Inventory | 2012-08-31 | £ 227,414 |
Stocks Inventory | 2011-08-31 | £ 243,706 |
Tangible Fixed Assets | 2012-08-31 | £ 825,797 |
Tangible Fixed Assets | 2011-08-31 | £ 921,596 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as J & B DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | J & B DEVELOPMENTS LIMITED | Event Date | 2016-07-05 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the members of the above named Company will be held at 81 Station Road, Marlow, Bucks, SL7 1NS on 16 September 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. To enable voting, proxies must be lodged at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS by 12.00 noon on 15 September 2016. Date of appointment: 21 November 2014 Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos. 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Tel: 01628 478100 Fax: 01628 472629. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | J. AND B. CONSTRUCTION CO. LIMITED | Event Date | 2014-11-27 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 27 January 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 21 November 2014. Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J. AND B. CONSTRUCTION CO. LIMITED | Event Date | 2014-11-21 |
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J. AND B. CONSTRUCTION CO. LIMITED | Event Date | 2014-11-21 |
At a General Meeting of the above named Company, duly convened and held at 81 Station Road, Marlow, Bucks, SL7 1NS, on 21 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS, (IP Nos 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: Christopher Newell, Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478100. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J. AND B. CONSTRUCTION CO. LIMITED | Event Date | 2014-08-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |