Company NameJXB4 Limited
Company StatusDissolved
Company Number02254900
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameNorman David Schwartz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed10 May 1991(3 years after company formation)
Appointment Duration28 years, 10 months (closed 24 March 2020)
RoleC.E.O. & President
Country of ResidenceUnited States
Correspondence Address1000 Alfred Nobel Drive
Hercules
Ca
94547
Director NameJennifer Marie Tweet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2019(31 years, 3 months after company formation)
Appointment Duration7 months (closed 24 March 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(29 years after company formation)
Appointment Duration2 years, 9 months (closed 24 March 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Schwartz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration20 years, 11 months (resigned 27 April 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressBio-Rad House, 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
Appointed10 May 1991(3 years after company formation)
Appointment Duration22 years, 3 months (resigned 08 August 2013)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence AddressBio-Rad House, Maxted Road
Hemel Hempstead Industrial
Estate, Hemel Hempstead
Hertfordshire
HP2 7DX
Secretary NameMr Alan John Hughes
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years after company formation)
Appointment Duration13 years (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hitchin Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BU
Secretary NameGlen Colin Papworth
NationalityBritish
StatusResigned
Appointed31 May 2004(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 2009)
RoleAa
Correspondence Address13 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX

Contact

Websitebio-rad.com

Location

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

Shareholders

50k at £1Micromeasurements LTD
100.00%
Ordinary
1 at £1Norman David Schwartz
0.00%
Ordinary

Accounts

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

Filing History

29 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 August 2017Notification of Micromeasurements Limited as a person with significant control on 17 August 2017 (2 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (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)
21 December 2016Full accounts made up to 31 December 2015 (15 pages)
26 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 50,000
(6 pages)
4 December 2015Full accounts made up to 31 December 2014 (14 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(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(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register inspection address has been changed from 100 New Bridge Street London EC2V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Registered office address changed from Bio-Rad House, 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)
10 March 2015Full accounts made up to 31 December 2013 (13 pages)
18 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 50,000
(3 pages)
21 March 2014Auditor's resignation (1 page)
20 November 2013Full accounts made up to 31 December 2012 (13 pages)
5 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(4 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 September 2013Termination of appointment of Sanford Wadler as a director (2 pages)
9 September 2013Statement of company's objects (2 pages)
30 January 2013Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Termination of appointment of David Schwartz as a director (1 page)
29 December 2011Full accounts made up to 31 December 2010 (13 pages)
26 July 2011Register(s) moved to registered inspection location (1 page)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Norman David Schwartz on 1 October 2010 (2 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Sanford Saul Wadler on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Norman David Schwartz on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Sanford Saul Wadler on 1 October 2010 (2 pages)
3 May 2011Director's details changed for David Schwartz on 1 October 2010 (2 pages)
3 May 2011Director's details changed for David Schwartz on 1 October 2010 (2 pages)
16 December 2010Full accounts made up to 31 December 2009 (12 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
13 April 2010Auditor's resignation (1 page)
11 November 2009Termination of appointment of Glen Papworth as a secretary (1 page)
22 October 2009Register inspection address has been changed (1 page)
16 October 2009Full accounts made up to 31 December 2008 (13 pages)
20 April 2009Return made up to 20/04/09; full list of members (4 pages)
2 April 2009Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2006 (13 pages)
25 June 2008Return made up to 20/04/08; full list of members (4 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
11 June 2007Full accounts made up to 31 December 2005 (12 pages)
25 April 2007Location of debenture register (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 20/04/07; full list of members (3 pages)
20 April 2006Return made up to 20/04/06; full list of members (3 pages)
30 March 2006Full accounts made up to 31 December 2004 (12 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2005Full accounts made up to 31 December 2003 (12 pages)
29 June 2005Return made up to 20/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 October 2004New secretary appointed (2 pages)
2 July 2004Full accounts made up to 31 December 2002 (12 pages)
4 June 2004Secretary resigned (1 page)
23 April 2004Return made up to 20/04/04; full list of members (7 pages)
16 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 May 2003Return made up to 25/04/03; full list of members (7 pages)
18 August 2002Auditor's resignation (1 page)
3 August 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
1 February 2002Full accounts made up to 31 December 2000 (16 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 May 2001Return made up to 02/05/01; full list of members (7 pages)
3 August 2000Full accounts made up to 31 December 1999 (16 pages)
16 May 2000Return made up to 10/05/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
30 June 1999Return made up to 10/05/99; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 May 1998Return made up to 10/05/98; no change of members (4 pages)
17 September 1997Full accounts made up to 31 December 1996 (14 pages)
21 May 1997Return made up to 10/05/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 May 1996Return made up to 10/05/96; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
11 May 1995Return made up to 10/05/95; no change of members (4 pages)
15 April 1992Full accounts made up to 31 December 1990 (15 pages)
22 July 1991Full accounts made up to 31 December 1989 (6 pages)
22 July 1991Full accounts made up to 31 December 1988 (6 pages)
23 April 1990Memorandum and Articles of Association (15 pages)