Company NameJ Business Management Limited
Company StatusDissolved
Company Number04055889
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJoseph Edward Bulman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Pear Close
Kingsbury
London
NW9 0LJ
Secretary NameTeresa Bulman
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleTeacher
Correspondence Address5 Pear Close
Kingsbury
London
NW9 0LJ
Director NameSheila Frances Wilson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(5 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 March 2006)
RoleCompany Director
Correspondence AddressFlat 3
57 Gainsford Street
London
SE1 2NB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Pear Close
Kingsbury, London
NW9 0LJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
24 August 2012Application to strike the company off the register (3 pages)
24 August 2012Application to strike the company off the register (3 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
16 August 2012Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(4 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 1
(4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Joseph Edward Bulman on 18 August 2010 (2 pages)
23 August 2010Director's details changed for Joseph Edward Bulman on 18 August 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
23 February 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
25 September 2009Return made up to 18/08/09; full list of members (3 pages)
25 September 2009Return made up to 18/08/09; full list of members (3 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
2 September 2008Return made up to 18/08/08; full list of members (3 pages)
2 September 2008Return made up to 18/08/08; full list of members (3 pages)
20 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
20 March 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
13 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2007Return made up to 18/08/07; no change of members (6 pages)
22 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
22 March 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
20 September 2006Return made up to 18/08/06; full list of members (6 pages)
20 September 2006Return made up to 18/08/06; full list of members (6 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
23 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
23 March 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 August 2005Return made up to 18/08/05; full list of members (6 pages)
15 August 2005Return made up to 18/08/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 August 2004Return made up to 18/08/04; full list of members (6 pages)
9 August 2004Return made up to 18/08/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 September 2003Return made up to 18/08/03; full list of members (6 pages)
10 September 2003Return made up to 18/08/03; full list of members (6 pages)
8 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
8 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (6 pages)
27 August 2002Return made up to 18/08/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
6 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
15 August 2001Return made up to 18/08/01; full list of members (6 pages)
15 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 5 pear close london NW9 0LJ (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Registered office changed on 09/10/00 from: 5 pear close london NW9 0LJ (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
18 August 2000Incorporation (10 pages)
18 August 2000Incorporation (10 pages)