Company NameJBS Property Three Ltd
Company StatusDissolved
Company Number07884543
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 4 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Adrian Mark Ley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hatfield View
Wakefield
WF1 3SN
Director NameMr Justin Burton-Stones
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Dene House Quarry Dene Drive
Castleford
WF10 3HG

Contact

Websitewww.jbsproperty.co.uk

Location

Registered Address182 Lower Kirkgate
Wakefield
West Yorkshire
WF1 1UD
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

50 at £1Adrian Mark Ley
50.00%
Ordinary
50 at £1J.b.s. Property LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,303
Current Liabilities£20,879

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2016Registered office address changed from 20B Main Street Barwick in Elmet Leeds LS15 4JQ to 182 Lower Kirkgate Wakefield West Yorkshire WF1 1UD on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 20B Main Street Barwick in Elmet Leeds LS15 4JQ to 182 Lower Kirkgate Wakefield West Yorkshire WF1 1UD on 6 January 2016 (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2015Termination of appointment of Justin Burton-Stones as a director on 3 July 2015 (1 page)
3 September 2015Termination of appointment of Justin Burton-Stones as a director on 3 July 2015 (1 page)
3 September 2015Termination of appointment of Justin Burton-Stones as a director on 3 July 2015 (1 page)
3 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
22 November 2013Registration of charge 078845430001 (12 pages)
22 November 2013Registration of charge 078845430001 (12 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
3 December 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
3 December 2012Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
16 December 2011Incorporation (25 pages)
16 December 2011Incorporation (25 pages)