Company NameJb Display Services Limited
Company StatusDissolved
Company Number05376413
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date5 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJohn Richard Bailey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bedale Avenue
York
YO10 3NG
Director NameMr Robert Simpson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highmoor Grange Moor Road
Bramhope
Leeds
LS16 9HJ
Secretary NameAdrian Neilson
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleAccountant
Correspondence Address32 Hillcrest Rise
Cookridge
Leeds
West Yorkshire
LS16 7DL
Secretary NameCarole Ann Bailey
NationalityBritish
StatusResigned
Appointed10 April 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2010)
RoleCompany Director
Correspondence Address146 Brooklands Lane
Menston
Ilkley
West Yorkshire
LS29 6PJ
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitejbdisplay.co.uk

Location

Registered AddressOxford Chamber
Oxford Road
Guiseley
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

7 at £1John Richard Bailey
3.18%
B
7 at £1Robert Simpson
3.18%
B
60 at £1John Richard Bailey
27.27%
Ordinary
50 at £1John Bailey
22.73%
C
50 at £1Robert Simpson
22.73%
C
40 at £1Robert Simpson
18.18%
Ordinary
3 at £1Carole Ann Bailey
1.36%
B
3 at £1Susan Simpson
1.36%
B

Financials

Year2014
Net Worth£118,677
Cash£653
Current Liabilities£452,199

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

31 January 2014Delivered on: 12 February 2014
Persons entitled: Clydesdale Bank PLC(Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Units 15 & 16 castlefields industrial estate, bingley. Notification of addition to or amendment of charge.
Outstanding
15 August 2008Delivered on: 20 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 September 2007Delivered on: 15 September 2007
Satisfied on: 15 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 September 2005Delivered on: 30 September 2005
Satisfied on: 22 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 March 2021Final Gazette dissolved following liquidation (1 page)
5 December 2020Return of final meeting in a creditors' voluntary winding up (23 pages)
27 March 2020Liquidators' statement of receipts and payments to 11 January 2020 (17 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
21 March 2019Resignation of a liquidator (3 pages)
2 March 2019Liquidators' statement of receipts and payments to 11 January 2018 (21 pages)
25 August 2017Satisfaction of charge 053764130004 in full (4 pages)
25 August 2017Satisfaction of charge 053764130004 in full (4 pages)
31 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 January 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 January 2017Registered office address changed from Unit 16 Castlefields Trading Estate Cross Flatts Bingley West Yorkshire BD16 2AF to C/O Walsh Taylor Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Unit 16 Castlefields Trading Estate Cross Flatts Bingley West Yorkshire BD16 2AF to C/O Walsh Taylor Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 27 January 2017 (2 pages)
26 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
26 January 2017Statement of affairs with form 4.19 (4 pages)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Appointment of a voluntary liquidator (1 page)
26 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
26 January 2017Statement of affairs with form 4.19 (4 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
5 May 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 220
(5 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 220
(5 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 220
(5 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 220
(5 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 220
(5 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 220
(5 pages)
12 February 2014Registration of charge 053764130004 (22 pages)
12 February 2014Registration of charge 053764130004 (22 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 February 2013Director's details changed for John Richard Bailey on 25 February 2013 (2 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 February 2013Director's details changed for John Richard Bailey on 25 February 2013 (2 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
16 May 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 220
(4 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 220
(4 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 220
(4 pages)
13 May 2011Statement of capital following an allotment of shares on 30 January 2008
  • GBP 120
(2 pages)
13 May 2011Statement of capital following an allotment of shares on 30 January 2008
  • GBP 120
(2 pages)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
8 March 2011Registered office address changed from Unit 16 Castlefields Trading Estate Crossflats Bingley West Yorkshire BD16 2AF England on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Unit 16 Castlefields Trading Estate Crossflats Bingley West Yorkshire BD16 2AF England on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Unit 16 Castlefields Trading Estate Crossflats Bingley West Yorkshire BD16 2AF England on 8 March 2011 (2 pages)
8 February 2011Registered office address changed from 146 Brooklands Lane Menston Ilkley LS29 6PJ on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 146 Brooklands Lane Menston Ilkley LS29 6PJ on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 146 Brooklands Lane Menston Ilkley LS29 6PJ on 8 February 2011 (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Termination of appointment of Carole Bailey as a secretary (1 page)
11 November 2010Termination of appointment of Carole Bailey as a secretary (1 page)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Robert Simpson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Simpson on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Richard Bailey on 30 March 2010 (2 pages)
30 March 2010Director's details changed for John Richard Bailey on 30 March 2010 (2 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 May 2009Return made up to 25/02/09; full list of members (5 pages)
15 May 2009Return made up to 25/02/09; full list of members (5 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 May 2008Director's change of particulars / robert simpson / 20/05/2008 (1 page)
23 May 2008Director's change of particulars / robert simpson / 20/05/2008 (1 page)
20 May 2008Return made up to 25/02/08; full list of members (5 pages)
20 May 2008Return made up to 25/02/08; full list of members (5 pages)
6 March 2008Ad 25/02/08\gbp si 18@1=18\gbp ic 100/118\ (2 pages)
6 March 2008Ad 25/02/08\gbp si 18@1=18\gbp ic 100/118\ (2 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 September 2007Particulars of mortgage/charge (6 pages)
15 September 2007Particulars of mortgage/charge (6 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
2 May 2007Return made up to 25/02/07; full list of members (2 pages)
2 May 2007Return made up to 25/02/07; full list of members (2 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
20 March 2006Return made up to 25/02/06; full list of members (2 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (15 pages)
25 February 2005Incorporation (15 pages)