Company NameMr & Jb Limited
Company StatusDissolved
Company Number04630509
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Baron
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 28 April 2015)
RoleManufacture
Country of ResidenceEngland
Correspondence AddressThe Old School Room
Church Lane Ridgeway
Sheffield
South Yorkshire
S12 3XX
Director NameMr Robert Michael Paul Rusby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 28 April 2015)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence Address45 Everard Avenue
Sheffield
South Yorkshire
S17 4LY
Secretary NameMr Jeffrey Baron
NationalityBritish
StatusClosed
Appointed21 January 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 3 months (closed 28 April 2015)
RoleManufacture
Country of ResidenceEngland
Correspondence AddressThe Old School Room
Church Lane Ridgeway
Sheffield
South Yorkshire
S12 3XX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jeffrey Baron
50.00%
Ordinary
50 at £1Mike Rusby
50.00%
Ordinary

Financials

Year2014
Net Worth£49,094
Cash£234
Current Liabilities£247,026

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved following liquidation (1 page)
28 January 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
28 January 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order (20 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order (20 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
15 October 2013Liquidators' statement of receipts and payments to 24 March 2013 (12 pages)
15 October 2013Liquidators' statement of receipts and payments to 24 March 2013 (12 pages)
15 October 2013Liquidators statement of receipts and payments to 24 March 2013 (12 pages)
31 May 2012Liquidators' statement of receipts and payments to 24 March 2012 (13 pages)
31 May 2012Liquidators' statement of receipts and payments to 24 March 2012 (13 pages)
31 May 2012Liquidators statement of receipts and payments to 24 March 2012 (13 pages)
11 April 2012Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield S41 9RT on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield S41 9RT on 11 April 2012 (2 pages)
4 May 2011Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield Derbyshire S41 9RT on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield Derbyshire S41 9RT on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Unit 10 Broombank Park Sheepbridge Chesterfield Derbyshire S41 9RT on 4 May 2011 (1 page)
3 May 2011Statement of affairs with form 4.19 (11 pages)
3 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2011Appointment of a voluntary liquidator (2 pages)
3 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2011Appointment of a voluntary liquidator (2 pages)
3 May 2011Statement of affairs with form 4.19 (11 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Company name changed t b f(industrial supplies) LTD\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
28 April 2011Company name changed t b f(industrial supplies) LTD\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
20 January 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 100
(5 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Robert Michael Paul Rusby on 6 January 2010 (2 pages)
9 January 2010Director's details changed for Robert Michael Paul Rusby on 6 January 2010 (2 pages)
9 January 2010Director's details changed for Jeffrey Baron on 6 January 2010 (2 pages)
9 January 2010Director's details changed for Robert Michael Paul Rusby on 6 January 2010 (2 pages)
9 January 2010Director's details changed for Jeffrey Baron on 6 January 2010 (2 pages)
9 January 2010Director's details changed for Jeffrey Baron on 6 January 2010 (2 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 07/01/09; full list of members (4 pages)
6 February 2009Return made up to 07/01/09; full list of members (4 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 April 2007Return made up to 12/03/07; full list of members (7 pages)
20 April 2007Return made up to 12/03/07; full list of members (7 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (24 pages)
18 July 2006Total exemption full accounts made up to 31 December 2005 (24 pages)
5 July 2006Company name changed bearing co (uk) LIMITED\certificate issued on 05/07/06 (2 pages)
5 July 2006Company name changed bearing co (uk) LIMITED\certificate issued on 05/07/06 (2 pages)
10 February 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
10 February 2006Return made up to 08/01/06; full list of members
  • 363(287) ‐ Registered office changed on 10/02/06
(7 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
17 May 2005Total exemption full accounts made up to 31 January 2004 (12 pages)
5 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 May 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 April 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2005Return made up to 31/12/04; full list of members (7 pages)
25 February 2004Return made up to 08/01/04; full list of members (9 pages)
25 February 2004Return made up to 08/01/04; full list of members (9 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
8 February 2003Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Registered office changed on 08/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 January 2003Company name changed country space LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed country space LIMITED\certificate issued on 28/01/03 (2 pages)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)