Company NameJXB5 Limited
Company StatusDissolved
Company Number02315786
CategoryPrivate Limited Company
Incorporation Date10 November 1988(35 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNorman David Schwartz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 1991(3 years after company formation)
Appointment Duration28 years, 3 months (closed 04 February 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(30 years, 9 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(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 04 February 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Schwartz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1991(3 years after company formation)
Appointment Duration20 years, 5 months (resigned 27 April 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressBio-Rad House
13 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Director NameSanford Saul Wadler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1991(3 years after company formation)
Appointment Duration21 years, 11 months (resigned 17 October 2013)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence AddressBio-Rad House
13 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Secretary NameMr Alan John Hughes
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years after company formation)
Appointment Duration12 years, 6 months (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(15 years, 6 months 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

500k at £1Bio-metrics (Uk) LTD
100.00%
Ordinary
1 at £1Norman David Schwartz
0.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
8 November 2019Application to strike the company off the register (3 pages)
10 October 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (3 pages)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2019Statement by Directors (1 page)
25 September 2019Statement of capital on 25 September 2019
  • GBP 1.00
(3 pages)
25 September 2019Solvency Statement dated 24/09/19 (1 page)
27 August 2019Appointment of Jennifer Marie Tweet as a director on 26 August 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
21 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
(3 pages)
7 March 2019Accounts for a dormant company made up to 31 December 2017 (8 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 August 2017Notification of Bio-Metrics (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 August 2017Notification of Bio-Metrics (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 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 20 January 2017 (1 page)
20 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 20 January 2017 (1 page)
29 November 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
29 November 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
26 August 2016Director's details changed for Norman David Schwartz on 1 June 2016 (2 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 500,000
(6 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 500,000
(6 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
4 December 2015Total exemption full accounts made up to 31 December 2014 (6 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 500,000
(4 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 500,000
(4 pages)
28 July 2015Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page)
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)
24 July 2015Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages)
25 June 2015Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page)
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)
25 June 2015Registered office address changed from Bio-Rad House 13 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 25 June 2015 (1 page)
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 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 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)
5 March 2015Total exemption full accounts made up to 31 December 2013 (6 pages)
5 March 2015Total exemption full accounts made up to 31 December 2013 (6 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 500,000
(3 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 500,000
(3 pages)
21 March 2014Auditor's resignation (1 page)
21 March 2014Auditor's resignation (1 page)
20 November 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
20 November 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
6 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500,000
(4 pages)
6 November 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500,000
(4 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
21 October 2013Statement of company's objects (2 pages)
17 October 2013Termination of appointment of Sanford Wadler as a director (1 page)
17 October 2013Termination of appointment of Sanford Wadler as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 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)
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)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
3 November 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
11 November 2009Termination of appointment of Glen Papworth as a secretary (1 page)
11 November 2009Termination of appointment of Glen Papworth as a secretary (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 January 2009Return made up to 15/10/08; full list of members (4 pages)
2 January 2009Return made up to 15/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 November 2007Location of register of members (1 page)
9 November 2007Location of register of members (1 page)
9 November 2007Location of debenture register (1 page)
9 November 2007Return made up to 15/10/07; full list of members (3 pages)
9 November 2007Return made up to 15/10/07; full list of members (3 pages)
9 November 2007Location of debenture register (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 January 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Return made up to 15/10/05; full list of members (3 pages)
30 November 2005Secretary's particulars changed (1 page)
30 November 2005Return made up to 15/10/05; full list of members (3 pages)
16 November 2005Registered office changed on 16/11/05 from: bio rad house maylands avenue hemel hempstead hertfordshire HP2 7TD (1 page)
16 November 2005Registered office changed on 16/11/05 from: bio rad house maylands avenue hemel hempstead hertfordshire HP2 7TD (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Return made up to 15/10/04; full list of members (8 pages)
30 October 2004Return made up to 15/10/04; full list of members (8 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
8 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
22 October 2003Return made up to 15/10/03; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 November 2002Return made up to 05/11/02; full list of members (7 pages)
11 November 2002Return made up to 05/11/02; full list of members (7 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
1 February 2002Accounts for a dormant company made up to 31 December 2000 (6 pages)
11 December 2001Return made up to 10/11/01; full list of members (7 pages)
11 December 2001Return made up to 10/11/01; full list of members (7 pages)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 May 2001Registered office changed on 14/05/01 from: haxby road york N.yorkshire YO3 7SD (1 page)
14 May 2001Registered office changed on 14/05/01 from: haxby road york N.yorkshire YO3 7SD (1 page)
22 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Full accounts made up to 31 December 1999 (8 pages)
3 August 2000Full accounts made up to 31 December 1999 (8 pages)
17 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
12 November 1998Return made up to 10/11/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
14 November 1997Return made up to 10/11/97; no change of members (4 pages)
17 September 1997Full accounts made up to 31 December 1996 (7 pages)
17 September 1997Full accounts made up to 31 December 1996 (7 pages)
12 November 1996Return made up to 10/11/96; full list of members (6 pages)
12 November 1996Return made up to 10/11/96; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
29 October 1996Full accounts made up to 31 December 1995 (7 pages)
20 November 1995Return made up to 10/11/95; no change of members (4 pages)
20 November 1995Return made up to 10/11/95; no change of members (4 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 October 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
5 November 1992Full accounts made up to 31 December 1991 (6 pages)
5 November 1992Full accounts made up to 31 December 1991 (6 pages)
24 July 1991Full group accounts made up to 31 December 1989 (18 pages)
24 July 1991Full group accounts made up to 31 December 1989 (18 pages)
23 April 1990Memorandum and Articles of Association (15 pages)
23 April 1990Memorandum and Articles of Association (15 pages)