Company NameJaros Baum & Bolles (UK) Limited
Company StatusDissolved
Company Number02092938
CategoryPrivate Limited Company
Incorporation Date26 January 1987(37 years, 2 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMitchel Wayne Simpler
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed25 December 2013(26 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameAnthony Lopinto
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican,British
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 25 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameRichard Masters
Date of BirthMarch 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleCompany Director
Correspondence Address345 Park Avenue
New York Ny 10154
Foreign
Director NameDonald Ross
Date of BirthMay 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address345 Park Avenue
New York Ny 10154
Foreign
Director NameMr John Spyridon Roukis
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressFlat 34, 50 Sloane Street
London
SW1X 9SN
Director NameAugustine Anthony Digiacomo
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameAnthony Lopinto
NationalityUsa/British
StatusResigned
Appointed23 April 1992(5 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 25 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitejbb.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

303.2k at £1Bb & J Investment Group
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 May 2000Delivered on: 27 May 2000
Satisfied on: 8 May 2009
Persons entitled: Chelsfield (Albert Embankment) Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: All the interest of the company in a deposit account at barclays bank PLC.
Fully Satisfied
31 January 1989Delivered on: 14 February 1989
Satisfied on: 8 May 2009
Persons entitled: Pearl Assurance PLC

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge 31.1.89.
Particulars: Earning deposit account opened by the landlords with bankers initial deposit of £15,830.00 (para. 5.2 refers) see doc ref M294C for further details initial deposit of £75,500.00 (para 5.2 refers) M2952C.
Fully Satisfied
31 January 1989Delivered on: 14 February 1989
Satisfied on: 8 May 2009
Persons entitled: Pearl Assurance PLC

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge 31.1.89.
Particulars: Earning deposit account opened by the landlords with bankers initial deposit of £15,830.00 (para. 5.2 refers) see doc ref m 294C for further details.
Fully Satisfied

Filing History

2 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2022First Gazette notice for voluntary strike-off (1 page)
6 May 2022Application to strike the company off the register (1 page)
29 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
14 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
11 July 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
11 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
15 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 303,195
(3 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 303,195
(3 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 March 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 February 2016Termination of appointment of Augustine Anthony Digiacomo as a director on 13 August 2015 (1 page)
3 February 2016Termination of appointment of Augustine Anthony Digiacomo as a director on 13 August 2015 (1 page)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 303,195
(3 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 303,195
(3 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 March 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 June 2014Director's details changed for Augustine Anthony Digiacomo on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Augustine Anthony Digiacomo on 19 June 2014 (2 pages)
19 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 303,195
(3 pages)
19 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 303,195
(3 pages)
18 June 2014Appointment of Mitchel Wayne Simpler as a director (2 pages)
18 June 2014Termination of appointment of Anthony Lopinto as a director (1 page)
18 June 2014Appointment of Mitchel Wayne Simpler as a director (2 pages)
18 June 2014Termination of appointment of Anthony Lopinto as a director (1 page)
18 June 2014Termination of appointment of Anthony Lopinto as a secretary (1 page)
18 June 2014Termination of appointment of Anthony Lopinto as a secretary (1 page)
31 January 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
31 January 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
6 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 6 December 2012 (1 page)
29 October 2012Director's details changed for Anthony Lopinto on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Anthony Lopinto on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Anthony Lopinto on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Anthony Lopinto on 1 October 2012 (1 page)
29 October 2012Secretary's details changed for Anthony Lopinto on 1 October 2012 (1 page)
29 October 2012Secretary's details changed for Anthony Lopinto on 1 October 2012 (1 page)
26 October 2012Director's details changed for Augustine Anthony Digiacomo on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Augustine Anthony Digiacomo on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Augustine Anthony Digiacomo on 1 October 2012 (2 pages)
10 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 May 2012Director's details changed for Anthony Lopinto on 18 March 2010 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
31 May 2012Director's details changed for Anthony Lopinto on 18 March 2010 (2 pages)
22 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Ad 15/07/09-15/07/09\gbp si 36791@1=36791\gbp ic 303195/339986\ (2 pages)
10 May 2010Ad 15/07/09-15/07/09\gbp si 36791@1=36791\gbp ic 303195/339986\ (2 pages)
7 May 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 303,195.00
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 303,195.00
(2 pages)
18 January 2010Director's details changed for Anthony Lopinto on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Augustine Anthony Digiacomo on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Anthony Lopinto on 1 January 2010 (2 pages)
18 January 2010Director's details changed for Augustine Anthony Digiacomo on 1 January 2010 (2 pages)
18 January 2010Secretary's details changed for Anthony Lopinto on 1 January 2010 (1 page)
18 January 2010Secretary's details changed for Anthony Lopinto on 1 January 2010 (1 page)
18 January 2010Director's details changed for Augustine Anthony Digiacomo on 1 January 2010 (2 pages)
18 January 2010Secretary's details changed for Anthony Lopinto on 1 January 2010 (1 page)
18 January 2010Director's details changed for Anthony Lopinto on 1 January 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-shares 24/04/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re-shares 24/04/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2009Nc inc already adjusted 24/04/09 (1 page)
9 May 2009Ad 24/04/09\gbp si 225000@1=225000\gbp ic 100/225100\ (2 pages)
9 May 2009Nc inc already adjusted 24/04/09 (1 page)
9 May 2009Ad 24/04/09\gbp si 225000@1=225000\gbp ic 100/225100\ (2 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 May 2008Return made up to 23/04/08; full list of members (4 pages)
15 May 2008Return made up to 23/04/08; full list of members (4 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
29 May 2007Return made up to 23/04/07; full list of members (2 pages)
29 May 2007Return made up to 23/04/07; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
12 May 2006Return made up to 23/04/06; full list of members (2 pages)
12 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2005Return made up to 23/04/05; full list of members (2 pages)
18 August 2005Return made up to 23/04/05; full list of members (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 October 2004Full accounts made up to 31 December 2003 (15 pages)
14 May 2004Return made up to 23/04/04; full list of members (5 pages)
14 May 2004Return made up to 23/04/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
7 August 2003Return made up to 23/04/03; full list of members (5 pages)
7 August 2003Return made up to 23/04/03; full list of members (5 pages)
3 April 2003Full accounts made up to 31 December 2001 (16 pages)
3 April 2003Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 April 2002Return made up to 23/04/02; full list of members (5 pages)
26 April 2002Return made up to 23/04/02; full list of members (5 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
4 September 2001Full accounts made up to 31 December 2000 (14 pages)
27 April 2001Return made up to 23/04/01; full list of members (5 pages)
27 April 2001Return made up to 23/04/01; full list of members (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (14 pages)
3 November 2000Full accounts made up to 31 December 1999 (14 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Return made up to 23/04/00; full list of members (5 pages)
19 May 2000Return made up to 23/04/00; full list of members (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
28 May 1999Return made up to 23/04/99; full list of members (5 pages)
28 May 1999Return made up to 23/04/99; full list of members (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 June 1998Return made up to 23/04/98; full list of members (5 pages)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Return made up to 23/04/98; full list of members (5 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
27 June 1997Return made up to 23/04/97; full list of members (6 pages)
27 June 1997Return made up to 23/04/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 December 1995 (13 pages)
11 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
22 May 1996Return made up to 23/04/96; no change of members (4 pages)
22 May 1996Return made up to 23/04/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Return made up to 23/04/95; no change of members (10 pages)
18 May 1995Return made up to 23/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 April 1989Return made up to 21/04/89; full list of members (4 pages)
28 April 1989Return made up to 21/04/89; full list of members (4 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
14 February 1989Particulars of mortgage/charge (3 pages)
26 January 1987Certificate of Incorporation (1 page)
26 January 1987Certificate of Incorporation (1 page)