Company NameJb Textile Limited
Company StatusDissolved
Company Number04275419
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Jean Biggs
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMiss Justina Claire Biggs
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMiss Justina Claire Biggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2015(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejbtextile.com
Telephone020 82552020
Telephone regionLondon

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Jean Biggs
100.00%
Ordinary

Financials

Year2014
Net Worth£344,444
Cash£196,472
Current Liabilities£16,980

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
3 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 March 2015Appointment of Miss Justina Claire Biggs as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Miss Justina Claire Biggs as a director on 11 March 2015 (2 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 September 2012Director's details changed for Jean Biggs on 22 August 2012 (2 pages)
4 September 2012Director's details changed for Jean Biggs on 22 August 2012 (2 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
3 September 2012Secretary's details changed for Ms Justina Claire Biggs on 22 August 2012 (1 page)
3 September 2012Secretary's details changed for Ms Justina Claire Biggs on 22 August 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Jean Biggs on 22 August 2010 (2 pages)
1 September 2010Director's details changed for Jean Biggs on 22 August 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
9 October 2008Return made up to 22/08/08; full list of members (3 pages)
9 October 2008Director's change of particulars / jean biggs / 22/08/2008 (1 page)
9 October 2008Director's change of particulars / jean biggs / 22/08/2008 (1 page)
9 October 2008Return made up to 22/08/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
22 September 2006Return made up to 22/08/06; full list of members (2 pages)
22 September 2006Return made up to 22/08/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
20 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
30 August 2005Return made up to 22/08/05; full list of members (2 pages)
30 August 2005Return made up to 22/08/05; full list of members (2 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 February 2005Secretary's particulars changed (1 page)
25 February 2005Secretary's particulars changed (1 page)
17 September 2004Return made up to 22/08/04; no change of members (4 pages)
17 September 2004Return made up to 22/08/04; no change of members (4 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
27 April 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 April 2004Secretary's particulars changed (1 page)
7 April 2004Secretary's particulars changed (1 page)
3 September 2003Return made up to 22/08/03; full list of members (5 pages)
3 September 2003Return made up to 22/08/03; full list of members (5 pages)
1 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
28 October 2002Secretary's particulars changed (1 page)
28 October 2002Secretary's particulars changed (1 page)
25 October 2002Return made up to 26/08/02; full list of members (5 pages)
25 October 2002Return made up to 26/08/02; full list of members (5 pages)
21 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
21 August 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
22 August 2001Incorporation (15 pages)
22 August 2001Incorporation (15 pages)