Dissolved
Dissolved 2014-10-17
Company Information for J B ENTERPRISES (SCOTLAND) LIMITED
GLASGOW, SCOTLAND, G4 0JY,
|
Company Registration Number
SC305518
Private Limited Company
Dissolved Dissolved 2014-10-17 |
Company Name | |
---|---|
J B ENTERPRISES (SCOTLAND) LIMITED | |
Legal Registered Office | |
GLASGOW SCOTLAND G4 0JY Other companies in G4 | |
Company Number | SC305518 | |
---|---|---|
Date formed | 2006-07-17 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-10-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 10:26:22 |
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 |
---|---|---|
SARBJIT SINGH BENNING |
||
SUKHDEEP KAUR BENNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUKHDEEP KAUR BENNING |
Company Secretary | ||
JAMES ALEXANDER BROWN |
Company Secretary | ||
JAMES ALEXANDER BROWN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUKHDEEP BENNING | |
LATEST SOC | 27/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 3 STEWART STREET MILNGAVIE GLASGOW G62 6BW | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUKHDEEP KAUR BENNING / 17/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARBJIT SINGH BENNING / 17/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUKHDEEP KAUR BENNING / 17/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/09 FULL LIST | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
88(2)R | AD 17/07/06--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-06-27 |
Petitions to Wind Up (Companies) | 2012-08-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.75 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as J B ENTERPRISES (SCOTLAND) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | J B ENTERPRISES (SCOTLAND) LIMITED | Event Date | 2014-06-27 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | J B ENTERPRISES (SCOTLAND) LIMITED | Event Date | 2012-08-17 |
On 25 May 2012, a petition was presented to Dumbarton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that J B Enterprises (Scotland) Limited, 3 Stewart Street, Milngavie, Glasgow G62 6BW (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dumbarton Sheriff Court, Church Street, Dumbarton within 8 days of intimation, service and advertisement. N MacDonald , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1053932/GEM | |||
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. |