Company NameJBS Products Limited
Company StatusDissolved
Company Number03929237
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)
Previous NameDrive Secure Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr John Terence Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Cockhill Close Bawtry
Doncaster
South Yorkshire
DN10 6LU
Director NameRobert Thomas Miller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Larch Square
Auckley
Doncaster
South Yorkshire
DN9 3LL
Secretary NameMr John Terence Daly
NationalityBritish
StatusClosed
Appointed18 February 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Cockhill Close Bawtry
Doncaster
South Yorkshire
DN10 6LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£714
Gross Profit£251
Net Worth-£4,477
Cash£181
Current Liabilities£6,088

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2002First Gazette notice for voluntary strike-off (1 page)
9 August 2002Application for striking-off (1 page)
12 November 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
17 May 2001Company name changed drive secure LIMITED\certificate issued on 17/05/01 (2 pages)
22 March 2001Return made up to 18/02/01; full list of members (6 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Director resigned (1 page)