Liquidation
Company Information for J B CORPORATION LTD
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
03163582
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
J B CORPORATION LTD | ||
Legal Registered Office | ||
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in B3 | ||
Previous Names | ||
|
Company Number | 03163582 | |
---|---|---|
Company ID Number | 03163582 | |
Date formed | 1996-02-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2006 | |
Account next due | 28/12/2007 | |
Latest return | 23/02/2008 | |
Return next due | 23/03/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-06 14:13:18 |
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 CORPORATION | FL | Inactive | Company formed on the 1950-01-23 | |
J B CORPORATION INC | Georgia | Unknown | ||
J B CORPORATION | California | Unknown | ||
J B CORPORATION OF GREENSBORO | North Carolina | Unknown | ||
J B Corporation | Maryland | Unknown | ||
J B Corporation | Maryland | Unknown | ||
J B Corporation | Maryland | Unknown | ||
J B CORPORATION INC | Georgia | Unknown | ||
J B CORPORATION | Tennessee | Unknown | ||
J B CORPORATION | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASWINDER KAUR BEDESHA |
||
ARJAN SINGH BEDESHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK BEDESHA |
Director | ||
LESLIE NEIL FRIERA |
Company Secretary | ||
JASWINDER BEDESHA |
Director | ||
HARVEY SINGH MALKA |
Director | ||
ST JAMES'S SECRETARIES LIMITED |
Nominated Secretary | ||
ST JAMES'S DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANISHA BROKERS INTERNATIONAL LIMITED | Company Secretary | 2000-02-14 | CURRENT | 1997-12-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 19/08/2016 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 19/08/2016 | |
LIQ MISC | INSOLVENCY:progress report | |
LIQ MISC | Insolvency:progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/14 FROM Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-02-19 | |
LIQ MISC | Insolvency:progress report end:19/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/12 FROM 7 Portland Road Birmingham B16 9HN United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
LQ02 | Notice of ceasing to act as receiver or manager | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/11 FROM 5 Squire Drive Brynmenyn Industrial Estate Bridgend CF32 9TX | |
405(1) | Notice of appointment of receiver or manager | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363(287) | REGISTERED OFFICE CHANGED ON 08/10/08 | |
363s | Return made up to 23/02/08; no change of members | |
363(287) | REGISTERED OFFICE CHANGED ON 14/04/08 | |
363s | Return made up to 23/02/07; full list of members | |
287 | Registered office changed on 18/01/08 from: clarendon house, 125 shenley road, borehamwood, hertfordshire WD6 1AG | |
AA | 28/02/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New director appointed | |
288c | Secretary's particulars changed | |
288b | Director resigned | |
287 | Registered office changed on 22/02/07 from: 89 cornwall street, birmingham, B3 3BY | |
AA | 28/02/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/05 FROM: CITY PLAZA, TEMPLE ROW, BIRMINGHAM, B2 5AF | |
CERTNM | COMPANY NAME CHANGED J. B. PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 07/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 8A HOCKLEY COURT, STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL B94 6NW | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: C/O TENON WEST MIDLANDS, 1 VICTORIA SQUARE, BIRMINGHAM, B1 1BD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/04/02 FROM: LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 2ND FLOOR 34/36 HIGH STREET, BARKINGSIDE, ILFORD, ESSEX IG6 2DQ | |
363s | RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED J.B.BREWERY CO. LIMITED CERTIFICATE ISSUED ON 01/02/99 | |
363s | RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS |
Meetings of Creditors | 2012-10-19 |
Petitions to Wind Up (Companies) | 2012-02-01 |
Petitions to Wind Up (Companies) | 2011-12-07 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | THE TRUSTEES OF THE WYNDHAM LEWIS TRUST | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as J B CORPORATION LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | J B CORPORATION LTD | Event Date | 2012-10-16 |
In the Birmingham County Court case number 6219 I, MFP Smith of Dains LLP, 3 Floor, Suite 306, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD give notice that I was appointed Liquidator of the above on 20 August 2012. Notice is hereby given pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a general meeting of creditors of the above named Company has been summoned, to be held at Dains LLP, Suite 306, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD , on 20 November 2012 , at 10.00 am for the purpose of determining whether a liquidation committee should be established. In the event that a liquidation committee is not established, pursuant to Rule 4.127(5) of the Insolvency Rules 1986, it is proposed that the basis of the Liquidators remuneration be fixed by reference to the time properly given by the Liquidator and his staff in attending to matters arising in the liquidation. It is also proposed that the Liquidators category 2 disbursements be approved, to be drawn on account as and when funds become available. A form of proxy which, if intended to be used for voting at the meeting, together with a Proof of Debt form (if not already submitted) must be duly completed and lodged with me at Dains LLP, Suite 306, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD not later than 12.00 noon on the business day preceding the date of the meeting. Further details are available from Curtis Roberts, Email: croberts@dains.com Alternative contact: Rashpal Sandhu, Email: rsandhu@dains.com, Tel: 0845 555 8844 MFP Smith , Liquidator (IP No: 006484) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | J B CORPORATION LTD | Event Date | 2011-10-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 8750 A Petition to wind up the above-named Company, Registration Number 03163582, of 7 Portland Road, Birmingham, United Kingdom, B16 9HN , principal place of business unknown, presented on 7 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1566523/37/W.) : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | J B CORPORATION LTD | Event Date | 2011-10-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 8750 A Petition to wind up the above-named Company, Registration Number 03163582, of 7 Portland Road, Birmingham, United Kingdom, B16 9HN , presented on 7 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1566523/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J B CORPORATION LTD | Event Date | 2009-01-27 |
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. |