Company NameJXB1 Limited
Company StatusDissolved
Company Number01952456
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNorman David Schwartz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 1999(14 years after company formation)
Appointment Duration20 years, 4 months (closed 04 February 2020)
RoleC.E.O. & President
Country of ResidenceUnited States
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Director NameJennifer Marie Tweet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2019(33 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 04 February 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2017(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 04 February 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jean-Claude Doublet
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1992(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address55 Rue Des Nouettes
Paris
Foreign
Director NamePaul Woddis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressHeatherfield
181a Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Bernard Plichon
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1992(7 years after company formation)
Appointment Duration7 years (resigned 01 October 1999)
RoleCompany Director
Correspondence Address8 Allee Des Plajanes
78870 Bailly
Foreign
Director NameMr Peter Lawrence Lewis Dawson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address8 Richmond Wood
Sunningdale
Ascot
Berkshire
SL5 0JG
Director NameTerrance Joseph Bieker
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1992(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address18107 157th Avenue Ne
Woodinville
Washington
United States
Secretary NameMr Paul Barry Hunter
NationalityBritish
StatusResigned
Appointed01 October 1992(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Tamworth Drive
Ancells Farm
Fleet
Hampshire
GU51 2UP
Director NameGordon David Proctor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1999)
RoleEconomist
Correspondence AddressOtways Washington Road
Storrington
Pulborough
West Sussex
RH20 4BY
Secretary NameAnthony Warnock-Smith
NationalityBritish
StatusResigned
Appointed06 July 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Director NameAnthony Warnock-Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1996)
RoleSolicitor
Correspondence Address167 Malden Road
New Malden
Surrey
KT3 6AA
Director NameNigel Stanley Brooksby
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Onslow Street
Guildford
Surrey
GU1 4YS
Secretary NameGordon Dennis Thuilliez
NationalityBritish
StatusResigned
Appointed30 June 1996(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 1999)
RoleFinance Director
Correspondence Address46 Kings Drive
Surbiton
Surrey
KT5 8NQ
Director NamePatrick Gabriel Bugeon
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 July 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1999)
RoleMarketing Export Manager
Correspondence Address13 Rue De L'Aqueduc
Paris
75010
Director NameGordon Dennis Thuilliez
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 1999)
RoleFinance Director
Correspondence Address46 Kings Drive
Surbiton
Surrey
KT5 8NQ
Director NameMr Stuart Russell Cranmer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree Cottage 73 Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AF
Director NameDavid Schwartz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(14 years after company formation)
Appointment Duration12 years, 7 months (resigned 27 April 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressBio-Rad House, 13 Maxted Road
Hemel Hempstead Industrial
Estate, Hemel Hempstead
Hertfordshire
HP2 7DX
Director NameSanford Saul Wadler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(14 years after company formation)
Appointment Duration13 years, 10 months (resigned 14 August 2013)
RoleVp-General Counsel
Country of ResidenceUnited States
Correspondence AddressBio-Rad House, 13 Maxted Road
Hemel Hempstead Industrial
Estate, Hemel Hempstead
Hertfordshire
HP2 7DX
Secretary NameSanford Saul Wadler
NationalityAmerican
StatusResigned
Appointed01 October 1999(14 years after company formation)
Appointment Duration13 years, 10 months (resigned 14 August 2013)
RoleVp-General Counsel
Country of ResidenceUnited States
Correspondence AddressBio-Rad House, 13 Maxted Road
Hemel Hempstead Industrial
Estate, Hemel Hempstead
Hertfordshire
HP2 7DX

Contact

Websitebio-rad.co.uk

Location

Registered AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

260.1k at £1Bio-rad Innovations
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

23 October 2017Notification of Bio-Rad Laboratories, Inc. as a person with significant control on 23 October 2017 (2 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page)
29 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 August 2016Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 260,100
(6 pages)
4 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 260,100
(4 pages)
28 July 2015Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page)
24 July 2015Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
24 June 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Registered office address changed from Bio-Rad House, 13 Maxted Road Hemel Hempstead Industrial Estate, Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 24 June 2015 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 260,100
(3 pages)
21 March 2014Auditor's resignation (1 page)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 December 2013Statement of company's objects (2 pages)
20 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 November 2013Termination of appointment of Sanford Wadler as a director (2 pages)
18 November 2013Termination of appointment of Sanford Wadler as a secretary (2 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 260,100
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Termination of appointment of David Schwartz as a director (1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 November 2009Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
24 November 2009Director's details changed for David Schwartz on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
24 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
24 November 2009Director's details changed for David Schwartz on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Sanford Saul Wadler on 1 October 2009 (1 page)
23 November 2009Secretary's details changed for Sanford Saul Wadler on 1 October 2009 (1 page)
23 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2008Return made up to 01/10/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 November 2007Return made up to 01/10/05; full list of members; amend (6 pages)
15 November 2007Return made up to 01/10/06; full list of members; amend (6 pages)
24 October 2007Return made up to 01/10/07; full list of members (3 pages)
24 October 2007Location of register of members (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Location of debenture register (1 page)
22 January 2007Accounts made up to 31 December 2005 (1 page)
9 October 2006Return made up to 01/10/06; full list of members (3 pages)
4 November 2005Return made up to 01/10/05; full list of members (3 pages)
4 November 2005Location of debenture register (1 page)
4 November 2005Location of register of members (1 page)
4 November 2005Registered office changed on 04/11/05 from: bio-rad house maylands avenue hemel hemstead HP2 7TD (1 page)
26 April 2005Accounts made up to 31 December 2003 (1 page)
26 April 2005Accounts made up to 31 December 2004 (1 page)
8 April 2005Full accounts made up to 31 December 2002 (11 pages)
30 October 2004Return made up to 01/10/04; full list of members (7 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 December 2002Return made up to 01/10/02; full list of members (7 pages)
18 August 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Full accounts made up to 31 December 2000 (15 pages)
29 November 2001Return made up to 01/10/01; full list of members (7 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 May 2001Full accounts made up to 31 December 1999 (14 pages)
27 December 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 1999Company name changed sanofi diagnostics pasteur limit ed\certificate issued on 30/12/99 (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Return made up to 01/10/99; full list of members (7 pages)
5 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
26 October 1998Return made up to 01/10/98; no change of members (6 pages)
23 October 1998Full accounts made up to 31 December 1997 (16 pages)
15 October 1997Return made up to 01/10/97; full list of members (8 pages)
24 September 1997Full accounts made up to 31 December 1996 (18 pages)
9 September 1997Director's particulars changed (1 page)
31 July 1997New director appointed (1 page)
31 July 1997Director resigned (1 page)
3 October 1996Return made up to 01/10/96; no change of members (6 pages)
19 August 1996Director resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996New secretary appointed (2 pages)
20 May 1996Full accounts made up to 31 December 1995 (17 pages)
26 September 1995Return made up to 01/10/95; full list of members (8 pages)
29 August 1995Full accounts made up to 31 December 1994 (13 pages)
10 March 1995New director appointed (2 pages)
28 November 1994Return made up to 01/10/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1993Memorandum and Articles of Association (14 pages)
13 January 1993Ad 30/12/92--------- £ si 260000@1=260000 £ ic 100/260100 (2 pages)
13 January 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)