Active - Proposal to Strike off
Company Information for JBL2007 ONE LIMITED
2 RED HALL COURT, PARAGON BUSINESS VILLAGE, WAKEFIELD, WEST YORKSHIRE, WF1 2UN,
|
Company Registration Number
06270914
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JBL2007 ONE LIMITED | |
Legal Registered Office | |
2 RED HALL COURT PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UN Other companies in WF1 | |
Company Number | 06270914 | |
---|---|---|
Company ID Number | 06270914 | |
Date formed | 2007-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 18:45:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CURTIS JONES |
||
CURTIS JONES |
||
COLIN DWIGHT MACKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOREMAYNE LIMITED | Company Secretary | 2008-01-24 | CURRENT | 1986-09-18 | Active - Proposal to Strike off | |
WAKEFIELD DEVELOPMENTS LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Dissolved 2016-08-09 | |
RED FONT LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2005-04-01 | Dissolved 2016-09-13 | |
RUBICON INVESTMENTS LIMITED | Company Secretary | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
SHOREMAYNE LIMITED | Director | 2008-01-24 | CURRENT | 1986-09-18 | Active - Proposal to Strike off | |
RUBICON INVESTMENTS LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-15 | Active | |
SHOREMAYNE LIMITED | Director | 1986-10-31 | CURRENT | 1986-09-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DWIGHT MACKIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM 1 Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/06/10 TO 30/09/10 | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DWIGHT MACKIE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CURTIS JONES / 02/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CURTIS JONES on 2009-10-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 2 PARAGON AVENUE PARAGON BUSINESS VILLAGE WAKEFIELD WEST YORKSHIRE WF1 2UF | |
RES13 | APPR/AUTH LOAN NOTE 24/01/08 | |
88(2)R | AD 24/01/08--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
|
|
|
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 JBL2007 ONE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JBL2007 ONE LIMITED are:
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. |