Company NameJ B Juice Bars Limited
DirectorJames Duncan Haynes Barter
Company StatusDissolved
Company Number03930979
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJames Duncan Haynes Barter
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleManager
Correspondence Address67 Highgate Crescent
Lepton
Huddersfield
West Yorkshire
HD8 0DP
Secretary NameSarah Anne Hale
NationalityBritish
StatusCurrent
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Highgate Crescent
Lepton
Huddersfield
West Yorkshire
HD8 0DP
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£10,734
Cash£795
Current Liabilities£36,388

Accounts

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

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2003Liquidators statement of receipts and payments (6 pages)
30 May 2003Liquidators statement of receipts and payments (5 pages)
5 June 2002Appointment of a voluntary liquidator (1 page)
5 June 2002Statement of affairs (5 pages)
5 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2002Registered office changed on 23/05/02 from: 67 highgate crescent lepton huddersfield west yorkshire HD8 0DP (1 page)
4 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 June 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: newfoundland chambers 43A whitchurch road cardiff CF14 3JN (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned (1 page)
17 February 2000Incorporation (16 pages)