Company NameJb Waltham Services Ltd
Company StatusDissolved
Company Number08457000
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years ago)
Dissolution Date2 January 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr James Brian Waltham
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
North Humberside
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Brian Waltham
100.00%
Ordinary

Financials

Year2014
Net Worth£323
Cash£6,452
Current Liabilities£6,129

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr James Brian Waltham on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from Harris Lacey and Swain 8 Waterside Park Hull HU13 0EN to Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ on 2 June 2016 (1 page)
2 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Director's details changed for Mr James Brian Waltham on 2 June 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 January 2016Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
12 January 2016Previous accounting period shortened from 31 January 2016 to 30 June 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
23 February 2015Current accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
23 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 February 2015Current accounting period shortened from 31 December 2014 to 31 January 2014 (1 page)
19 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)