Company NameJ.B.H. Trading Limited
DirectorJoyce Hodgson
Company StatusDissolved
Company Number03434712
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoyce Hodgson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1997(same day as company formation)
RoleCountryside Skills Facilitator
Correspondence Address49 Armstrong Street
Ridsdale
Hexham
Northumberland
NE48 2TN
Secretary NameGary Denton
NationalityBritish
StatusCurrent
Appointed02 July 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address49 Armstrong Street
Ridsdale
Hexham
Northumberland
NE48 2TN
Secretary NameJoseph Parkin Hewer
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNunwick Mill
Humshaugh
Hexham
Northumberland
NE46 4BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,502
Cash£1,088
Current Liabilities£11,654

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

29 September 2001Dissolved (1 page)
29 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: pricewaterhousecoopers benson house 33 wellington st leeds west yorkshire LS1 4JP (1 page)
6 March 2001Liquidators statement of receipts and payments (6 pages)
26 September 2000Appointment of a voluntary liquidator (1 page)
26 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2000Statement of affairs (7 pages)
14 February 2000Registered office changed on 14/02/00 from: 49 armstrong street ridsdale northumberland NE48 2TN (1 page)
12 October 1999Return made up to 16/09/99; full list of members (6 pages)
8 July 1999£ nc 10000/100000 02/07/99 (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Ad 02/07/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
8 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 March 1999Ad 09/03/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
24 September 1998Ad 16/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
18 September 1997Secretary resigned (1 page)