Company NameJ B Filters Limited
Company StatusDissolved
Company Number06438394
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Malcolm James Bell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood
Scarborough Road
Driffield
North Humberside
YO25 5EH
Secretary NameRosina Grace Bell
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Kelk Cottage
Driffield
East Yorkshire
YO25 8HG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

100 at £1Malcolm James Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,982
Cash£160
Current Liabilities£153,982

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
21 January 2015Satisfaction of charge 2 in full (4 pages)
14 July 2014Statement of affairs with form 4.19 (7 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Registered office address changed from Unit 99 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ on 10 April 2014 (1 page)
12 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Director's details changed for Malcolm James Bell on 27 November 2009 (2 pages)
15 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
11 December 2009Registered office address changed from Unit 99 Kelleythorpe Industrial Estate Kellythorpe Driffield North Humberside YO25 9DJ United Kingdom on 11 December 2009 (1 page)
10 December 2009Registered office address changed from Unit 98 Kellythorpe Industrial Estate Driffield North Humberside YO25 9DJ on 10 December 2009 (1 page)
5 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Appointment terminated secretary rosina bell (1 page)
27 November 2008Return made up to 27/11/08; full list of members (3 pages)
9 January 2008Particulars of mortgage/charge (7 pages)
11 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
27 November 2007Incorporation (17 pages)