Company NameJ P B Contracting Limited
Company StatusDissolved
Company Number03187250
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date25 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony George Massey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 25 October 2012)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMr Christopher Haywood
NationalityBritish
StatusClosed
Appointed02 July 2007(11 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 25 October 2012)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Stewart Kenneth Russell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(14 years, 5 months after company formation)
Appointment Duration2 years (closed 25 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr John Paul Bladen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Oldmill Lane
Thurgoland
Sheffield
SE5 7EG
Director NameNeil Pallett
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTilt Mill House Old Mill Lane
Thurgoland
Sheffield
South Yorkshire
S35 7AG
Secretary NameMr John Paul Bladen
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Oldmill Lane
Thurgoland
Sheffield
SE5 7EG
Secretary NameJanet Anne Bladen
NationalityBritish
StatusResigned
Appointed13 May 2002(6 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressHighfield House
Old Mill Lane, Thurgoland
Sheffield
S35 7EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBdo Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved following liquidation (1 page)
25 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2012Administrator's progress report to 20 July 2012 (9 pages)
26 July 2012Administrator's progress report to 20 July 2012 (9 pages)
25 July 2012Notice of move from Administration to Dissolution on 20 July 2012 (11 pages)
25 July 2012Notice of move from Administration to Dissolution (11 pages)
15 February 2012Administrator's progress report to 1 February 2012 (8 pages)
15 February 2012Administrator's progress report to 1 February 2012 (8 pages)
15 February 2012Administrator's progress report to 1 February 2012 (8 pages)
14 October 2011Notice of deemed approval of proposals (1 page)
14 October 2011Notice of deemed approval of proposals (1 page)
12 October 2011Statement of administrator's proposal (32 pages)
12 October 2011Statement of administrator's proposal (32 pages)
20 September 2011Statement of affairs with form 2.14B (7 pages)
20 September 2011Statement of affairs with form 2.14B (7 pages)
10 August 2011Appointment of an administrator (1 page)
10 August 2011Appointment of an administrator (1 page)
9 August 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011 (2 pages)
13 May 2011Director's details changed for Mr Anthony George Massey on 31 December 2010 (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(3 pages)
13 May 2011Director's details changed for Mr Stewart Kenneth Russell on 31 December 2010 (2 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
(3 pages)
13 May 2011Secretary's details changed for Mr Christopher Haywood on 13 December 2010 (1 page)
13 May 2011Director's details changed for Mr Stewart Kenneth Russell on 31 December 2010 (2 pages)
13 May 2011Director's details changed for Mr Anthony George Massey on 31 December 2010 (2 pages)
13 May 2011Secretary's details changed for Mr Christopher Haywood on 13 December 2010 (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 October 2010Appointment of Stewart Kenneth Russell as a director (3 pages)
13 October 2010Appointment of Stewart Kenneth Russell as a director (3 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Anthony George Massey on 17 April 2010 (2 pages)
14 May 2010Director's details changed for Anthony George Massey on 17 April 2010 (2 pages)
14 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 May 2009Return made up to 17/04/09; full list of members (3 pages)
22 May 2009Return made up to 17/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 October 2008Appointment Terminated Director john bladen (1 page)
2 October 2008Appointment terminated director john bladen (1 page)
20 May 2008Return made up to 17/04/08; full list of members (3 pages)
20 May 2008Return made up to 17/04/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
6 August 2007Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield south yorkshire S35 7EG (1 page)
6 August 2007Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield south yorkshire S35 7EG (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
29 June 2007Return made up to 17/04/07; no change of members (7 pages)
29 June 2007Return made up to 17/04/07; no change of members (7 pages)
4 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
4 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
28 April 2006Return made up to 17/04/06; full list of members (7 pages)
28 April 2006Return made up to 17/04/06; full list of members (7 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
4 May 2005Return made up to 17/04/05; no change of members (6 pages)
4 May 2005Return made up to 17/04/05; no change of members (6 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
19 August 2004£ ic 80/70 30/07/04 £ sr 10@1=10 (1 page)
19 August 2004£ ic 80/70 30/07/04 £ sr 10@1=10 (1 page)
11 May 2004Return made up to 17/04/04; no change of members (6 pages)
11 May 2004Return made up to 17/04/04; no change of members (6 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
3 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
4 September 2003£ ic 80/70 30/07/03 £ sr 10@1=10 (1 page)
4 September 2003£ ic 80/70 30/07/03 £ sr 10@1=10 (1 page)
11 July 2003Auditor's resignation (1 page)
11 July 2003Auditor's resignation (1 page)
3 May 2003Return made up to 17/04/03; full list of members (6 pages)
3 May 2003Return made up to 17/04/03; full list of members (6 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
1 October 2002Resolutions
  • RES13 ‐ Draft agreement 30/07/02
(1 page)
1 October 2002Resolutions
  • RES13 ‐ Draft agreement 30/07/02
(1 page)
21 August 2002£ ic 90/80 30/07/02 £ sr 10@1=10 (1 page)
21 August 2002£ ic 90/80 30/07/02 £ sr 10@1=10 (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
16 May 2002Return made up to 17/04/02; no change of members (6 pages)
16 May 2002Return made up to 17/04/02; no change of members (6 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
17 December 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
26 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Return made up to 17/04/00; full list of members (6 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
8 September 1999Registered office changed on 08/09/99 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
8 September 1999Registered office changed on 08/09/99 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
13 May 1999Return made up to 17/04/99; no change of members (4 pages)
13 May 1999Return made up to 17/04/99; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
12 May 1998Return made up to 17/04/98; no change of members (4 pages)
12 May 1998Return made up to 17/04/98; no change of members (4 pages)
14 November 1997Full accounts made up to 30 April 1997 (12 pages)
14 November 1997Full accounts made up to 30 April 1997 (12 pages)
17 June 1997Return made up to 17/04/97; full list of members (6 pages)
17 June 1997Ad 30/07/96--------- £ si 88@1 (2 pages)
17 June 1997Return made up to 17/04/97; full list of members (6 pages)
17 June 1997Ad 30/07/96--------- £ si 88@1 (2 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 12 york place leeds LS1 2DS (1 page)
17 April 1996Incorporation (10 pages)
17 April 1996Incorporation (10 pages)