Company NameJBSK Limited
Company StatusDissolved
Company Number03318080
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)
Previous NamePrinsted Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJohn Bernard Kendall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleAdministrative Officer
Correspondence Address3 Heritage Lawn
Horley
Surrey
RH6 9XH
Director NameStephanie Maureen Kendall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleRetired
Correspondence Address3 Heritage Lawn
Horley
Surrey
RH6 9XH
Secretary NameJohn Bernard Kendall
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleAdministrative Officer
Correspondence Address3 Heritage Lawn
Horley
Surrey
RH6 9XH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address153 Stafford Road
Wallington
Surrey
SM6 9BN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Turnover£6,842
Net Worth£1,686
Cash£2,193
Current Liabilities£892

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 February 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 February 2005Application for striking-off (1 page)
10 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
10 December 2004Registered office changed on 10/12/04 from: prinsted guest house oldfield road horley surrey RH6 7EP (1 page)
5 October 2004Company name changed prinsted LIMITED\certificate issued on 05/10/04 (2 pages)
8 March 2004Return made up to 06/02/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
21 February 2003Return made up to 06/02/03; full list of members (7 pages)
5 December 2002Full accounts made up to 30 April 2002 (8 pages)
1 March 2002Return made up to 13/02/02; full list of members (6 pages)
26 October 2001Full accounts made up to 30 April 2001 (8 pages)
21 February 2001Return made up to 13/02/01; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
21 February 1999Return made up to 13/02/99; no change of members (4 pages)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
17 March 1998Return made up to 13/02/98; full list of members (6 pages)
26 March 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Director resigned (1 page)
13 February 1997Incorporation (17 pages)