Wakefield
WF1 3SN
Director Name | Mr Justin Burton-Stones |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Dene House Quarry Dene Drive Castleford WF10 3HG |
Website | www.jbsproperty.co.uk |
---|
Registered Address | 182 Lower Kirkgate Wakefield West Yorkshire WF1 1UD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
50 at £1 | Adrian Mark Ley 50.00% Ordinary |
---|---|
50 at £1 | J.b.s. Property LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,303 |
Current Liabilities | £20,879 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2016 | Registered 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 2016 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Termination of appointment of Justin Burton-Stones as a director on 3 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Justin Burton-Stones as a director on 3 July 2015 (1 page) |
3 September 2015 | Termination of appointment of Justin Burton-Stones as a director on 3 July 2015 (1 page) |
3 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
22 November 2013 | Registration of charge 078845430001 (12 pages) |
22 November 2013 | Registration of charge 078845430001 (12 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
3 December 2012 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (1 page) |
16 December 2011 | Incorporation (25 pages) |
16 December 2011 | Incorporation (25 pages) |