Company Information for JAB MANAGEMENT SERVICES LTD
THE AXIS BUILDING MAINGATE KINGSWAY NORTH, TEAM VALLEY, GATESHEAD, NE11 0NQ,
|
Company Registration Number
06918171
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
JAB MANAGEMENT SERVICES LTD | ||
Legal Registered Office | ||
THE AXIS BUILDING MAINGATE KINGSWAY NORTH TEAM VALLEY GATESHEAD NE11 0NQ Other companies in NE11 | ||
Previous Names | ||
|
Company Number | 06918171 | |
---|---|---|
Company ID Number | 06918171 | |
Date formed | 2009-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 12/04/2015 | |
Return next due | 10/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:50:09 |
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 | ||
---|---|---|---|---|
Jab Management Services, Inc. | 3982 S. Figueroa Street #203 Los Angeles CA 90037 | FTB Suspended | Company formed on the 1991-03-01 | |
JAB MANAGEMENT SERVICES, INC | Resigned Agent Account | Unknown | Company formed on the 2006-11-06 | |
JAB MANAGEMENT SERVICES LTD | 41 HARWOOD LANE GREAT HARWOOD BLACKBURN BB6 7TB | Active | Company formed on the 2021-03-09 |
Officer | Role | Date Appointed |
---|---|---|
JOHN AARON BROWN |
||
SUSAN LYNNE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN AARON BROWN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL BUSINESS DEVELOPMENTS (JAB) LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active | |
CHILDCARE MANAGEMENT SOLUTIONS LIMITED | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active - Proposal to Strike off | |
IN2-CONNECT PLATFORM LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-17 | Active - Proposal to Strike off | |
CAR SERVICE SAVINGS LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Dissolved 2016-01-26 | |
IN2 DEVELOPMENTS LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
EURO CAR PARTS LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Active | |
IN2 DEVELOPMENTS LIMITED | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
EURO CAR PARTS LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/05/2015 | |
CERTNM | COMPANY NAME CHANGED IN2 FLEET LTD CERTIFICATE ISSUED ON 08/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1111 | |
AR01 | 12/04/15 FULL LIST | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1111 | |
AR01 | 12/04/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
SH01 | 30/07/12 STATEMENT OF CAPITAL GBP 1111 | |
AR01 | 28/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BROWN | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LYNNE BROWN / 27/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AARON BROWN / 27/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN AARON BROWN / 27/05/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM METROPOLITAN HOUSE LONGRIGG ROAD SWALWELL, GATESHEAD NEWCASTLE UPON TYNE NE16 3AS UNITED KINGDOM | |
AR01 | 28/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM METROPOLITAN HOUSE LONGRIGG ROAD SWALWELL GATESHEAD TYNE & WEAR NE16 3AS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LYNNE BROWN / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AARON BROWN / 28/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN AARON BROWN / 28/05/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER MEM AND ARTS 17/08/2009 | |
123 | NC INC ALREADY ADJUSTED 17/08/09 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/3000 17/08/2009 | |
225 | CURREXT FROM 31/05/2010 TO 31/08/2010 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 6 BEAMISH VIEW BIRTLEY CHESTER LE STREET DH3 1RS UK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-01-04 |
Appointment of Liquidators | 2016-01-04 |
Resolutions for Winding-up | 2016-01-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 JAB MANAGEMENT SERVICES LTD
JAB MANAGEMENT SERVICES LTD owns 3 domain names.
in2fleet.co.uk in2developments.co.uk in2managementgroup.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JAB MANAGEMENT SERVICES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | JAB MANAGEMENT SERVICES LTD | Event Date | 2015-12-15 |
Notice is hereby given that creditors of the Company are required, on or before 29 January 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at KRE (North East) Limited, The Axis Building, Maingate, Team Valley Trading Estate, Gateshead NE11 0NQ. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts 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 distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 December 2015 Office Holder details: Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ . Further details contact: Paul Kings, Email: paul.kings@krecr.co.uk or Tel: 0191 404 6836. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JAB MANAGEMENT SERVICES LTD | Event Date | 2015-12-15 |
Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ . : Further details contact: Paul Kings, Email: paul.kings@krecr.co.uk or Tel: 0191 404 6836. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAB MANAGEMENT SERVICES LTD | Event Date | 2015-12-15 |
Notice is hereby given that the following resolutions were passed on 15 December 2015 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Ian William Kings , (IP No. 7232) of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: Paul Kings, Email: paul.kings@krecr.co.uk or Tel: 0191 404 6836. | |||
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. |