Company NameJ. B. Trade Ltd.
DirectorClive Marshall Warner
Company StatusLiquidation
Company Number03368501
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Previous NameJ. B. Events Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameClive Marshall Warner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleSales & Md
Correspondence Address2 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameBeverley Sharon Warner
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2002
Net Worth-£19,531
Cash£268
Current Liabilities£134,414

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Next Accounts Due31 March 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due23 May 2017 (overdue)

Filing History

3 November 2004Registered office changed on 03/11/04 from: hope house 1 the courtyard 65 mabgate leeds west yorkshire LS9 7DR (1 page)
3 November 2004Registered office changed on 03/11/04 from: hope house 1 the courtyard 65 mabgate leeds west yorkshire LS9 7DR (1 page)
2 November 2004Appointment of a liquidator (1 page)
2 November 2004Appointment of a liquidator (1 page)
19 July 2004Order of court to wind up (2 pages)
19 July 2004Order of court to wind up (2 pages)
6 June 2003Return made up to 09/05/03; full list of members (6 pages)
6 June 2003Return made up to 09/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 January 2003Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
26 January 2003Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
20 May 2002Return made up to 09/05/02; full list of members (6 pages)
20 May 2002Return made up to 09/05/02; full list of members (6 pages)
30 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
30 April 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
11 July 2001Particulars of mortgage/charge (4 pages)
29 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 31 sandmoor drive leeds west yorkshire LS17 7DF (1 page)
20 February 2001Registered office changed on 20/02/01 from: 31 sandmoor drive leeds west yorkshire LS17 7DF (1 page)
13 June 2000Return made up to 09/05/00; full list of members (6 pages)
13 June 2000Return made up to 09/05/00; full list of members (6 pages)
5 April 2000Registered office changed on 05/04/00 from: 33 ivegate bradford west yorkshire BD1 1SQ (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Registered office changed on 05/04/00 from: 33 ivegate bradford west yorkshire BD1 1SQ (1 page)
3 August 1999Registered office changed on 03/08/99 from: anr house 18 skinner lane leeds LS7 1AX (1 page)
3 August 1999Registered office changed on 03/08/99 from: anr house 18 skinner lane leeds LS7 1AX (1 page)
15 July 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
15 July 1999Return made up to 09/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
21 June 1999Company name changed J. B. events LTD.\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed J. B. events LTD.\certificate issued on 22/06/99 (2 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 July 1998Return made up to 09/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
(6 pages)
7 July 1998Return made up to 09/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
(6 pages)
4 June 1997Ad 09/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 1997Ad 09/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (20 pages)
9 May 1997Incorporation (20 pages)