Company NameJBB Properties Limited
Company StatusDissolved
Company Number04625598
CategoryPrivate Limited Company
Incorporation Date30 December 2002(21 years, 4 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameAshstock 2040 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Soroka
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Galphay
Ripon
North Yorkshire
HG4 3NJ
Director NameBrenda Soroka
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressNo 2 Church Cottages
Bishop Thornton
Harrogate
North Yorkshire
HG3 2JY
Secretary NameByron James Soroka
NationalityBritish
StatusResigned
Appointed31 January 2003(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2004)
RoleSecretary
Correspondence AddressNo 2 Church Cottages
Bishop Thornton
Harrogate
North Yorkshire
HG3 2JY
Secretary NameBrenda Soroka
NationalityBritish
StatusResigned
Appointed15 April 2004(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2006)
RoleSecretary
Correspondence Address1 Glovers Crescent
Ripon
North Yorkshire
HG4 2TB
Secretary NameByron Soroka
NationalityBritish
StatusResigned
Appointed06 September 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address1 Glovers Crescent
Ripon
North Yorkshire
HG4 2TB
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed30 December 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressThe Barn
Hall Mews
Wetherby
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2014
Net Worth£52,186
Cash£83
Current Liabilities£9,197

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Appointment terminated secretary byron soroka (1 page)
31 March 2009Director's change of particulars / john soroka / 01/06/2008 (1 page)
23 January 2008Return made up to 30/12/07; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 January 2007Return made up to 30/12/06; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006Secretary resigned (1 page)
31 January 2006Return made up to 30/12/05; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 30/12/04; full list of members (6 pages)
26 January 2005Ad 15/04/04--------- £ si 98@1 (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2004New director appointed (1 page)
21 April 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2004Registered office changed on 21/04/04 from: 179A high street boston spa wetherby west yorkshire LS23 6AA (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
16 April 2004Particulars of mortgage/charge (5 pages)
11 February 2003Director resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
30 December 2002Incorporation (10 pages)