Company NameJbl2007 One Limited
Company StatusDissolved
Company Number06270914
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Secretary NameMr Curtis Jones
NationalityBritish
StatusClosed
Appointed06 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteparagon-wakefield.co.uk

Location

Registered Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Dwight Mackie
50.00%
Ordinary
1 at £1Mr Curtis Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,074,998
Current Liabilities£15,075,000

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

24 January 2008Delivered on: 31 January 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2020Notification of Colin Dwight Mackie as a person with significant control on 1 April 2019 (2 pages)
17 December 2020Notification of Curtis Jones as a person with significant control on 1 April 2019 (2 pages)
9 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
4 September 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
3 September 2019Registered office address changed from 1 Red Hall Crescent Paragon Business Village Wakefield West Yorkshire WF1 2DF to 2 Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN on 3 September 2019 (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Accounts for a dormant company made up to 30 September 2018 (3 pages)
17 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
2 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
18 June 2015Accounts for a small company made up to 30 September 2014 (6 pages)
29 October 2014Accounts for a small company made up to 30 September 2013 (6 pages)
29 October 2014Accounts for a small company made up to 30 September 2013 (6 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 September 2012Accounts for a small company made up to 30 September 2011 (5 pages)
11 September 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
7 November 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 November 2011Accounts for a small company made up to 30 September 2010 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
30 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
30 March 2011Previous accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
8 July 2010Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page)
8 July 2010Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Colin Dwight Mackie on 2 October 2009 (2 pages)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages)
8 July 2010Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page)
8 July 2010Secretary's details changed for Mr Curtis Jones on 2 October 2009 (1 page)
8 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Curtis Jones on 2 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 30 June 2009 (5 pages)
1 August 2009Accounts for a small company made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
2 July 2009Return made up to 06/06/09; full list of members (4 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (5 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 October 2008Return made up to 06/06/08; full list of members (4 pages)
3 October 2008Return made up to 06/06/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 2 paragon avenue paragon business village wakefield west yorkshire WF1 2UF (1 page)
6 August 2008Registered office changed on 06/08/2008 from 2 paragon avenue paragon business village wakefield west yorkshire WF1 2UF (1 page)
12 February 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2008Resolutions
  • RES13 ‐ Appr/auth loan note 24/01/08
(16 pages)
12 February 2008Ad 24/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2008Resolutions
  • RES13 ‐ Appr/auth loan note 24/01/08
(16 pages)
31 January 2008Particulars of mortgage/charge (6 pages)
31 January 2008Particulars of mortgage/charge (6 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
6 June 2007Incorporation (16 pages)
6 June 2007Incorporation (16 pages)