Company NameJb Stokes Associates Limited
Company StatusDissolved
Company Number04324607
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 4 months ago)
Dissolution Date7 October 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jonathan Benedict Stokes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Riggindale Road
Streatham Park
London
SW16 1QJ
Secretary NameSally Margaret Stokes
NationalityBritish
StatusClosed
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address90 Riggindale Road
Streatham Park
London
SW16 1QJ
Director NameBarnaby Charles Mundell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2009)
RoleConsultant
Correspondence AddressCroft Thatch
1 The Croft
Haddenham
Buckinghamshire
HP17 8AS
Director NameMr Robert Michael Philpott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2009)
RoleAccounant
Country of ResidenceEngland
Correspondence Address81 New Road
Woodstock
Oxfordshire
OX20 1PA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2007
Net Worth£597,840
Cash£117,898
Current Liabilities£314,428

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 October 2016Final Gazette dissolved following liquidation (1 page)
7 October 2016Final Gazette dissolved following liquidation (1 page)
7 July 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2016Liquidators' statement of receipts and payments to 30 June 2016 (5 pages)
7 July 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
7 July 2016Liquidators' statement of receipts and payments to 30 June 2016 (5 pages)
5 February 2016Liquidators statement of receipts and payments to 21 January 2016 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (5 pages)
5 February 2016Liquidators' statement of receipts and payments to 21 January 2016 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 21 July 2015 (5 pages)
18 August 2015Liquidators' statement of receipts and payments to 21 July 2015 (5 pages)
18 August 2015Liquidators statement of receipts and payments to 21 July 2015 (5 pages)
5 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (5 pages)
5 March 2015Liquidators' statement of receipts and payments to 21 January 2015 (5 pages)
5 March 2015Liquidators statement of receipts and payments to 21 January 2015 (5 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2011 (6 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2011 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2013 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2011 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2012 (7 pages)
10 September 2014Liquidators statement of receipts and payments to 21 July 2013 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2012 (7 pages)
10 September 2014Liquidators statement of receipts and payments to 21 January 2013 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (7 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2013 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2013 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2014 (7 pages)
10 September 2014Liquidators statement of receipts and payments to 21 January 2014 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2013 (8 pages)
10 September 2014Liquidators statement of receipts and payments to 21 July 2014 (7 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2014 (8 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2014 (8 pages)
10 September 2014Liquidators statement of receipts and payments to 21 July 2011 (8 pages)
10 September 2014Liquidators statement of receipts and payments to 21 January 2011 (6 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2011 (6 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 July 2012 (7 pages)
10 September 2014Liquidators statement of receipts and payments to 21 July 2012 (7 pages)
10 September 2014Liquidators statement of receipts and payments to 21 January 2012 (7 pages)
10 September 2014Liquidators' statement of receipts and payments to 21 January 2012 (7 pages)
5 March 2014Liquidators' statement of receipts and payments to 21 January 2014 (5 pages)
5 March 2014Liquidators' statement of receipts and payments to 21 January 2014 (5 pages)
5 March 2014Liquidators statement of receipts and payments to 21 January 2014 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
31 July 2013Liquidators statement of receipts and payments to 21 July 2013 (5 pages)
31 July 2013Liquidators' statement of receipts and payments to 21 July 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
20 February 2013Liquidators' statement of receipts and payments to 21 January 2013 (5 pages)
20 February 2013Liquidators statement of receipts and payments to 21 January 2013 (5 pages)
2 August 2012Liquidators statement of receipts and payments to 21 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
2 August 2012Liquidators' statement of receipts and payments to 21 July 2012 (5 pages)
9 February 2012Liquidators statement of receipts and payments to 21 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
9 February 2012Liquidators' statement of receipts and payments to 21 January 2012 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 21 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 21 July 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 21 January 2011 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 21 January 2011 (5 pages)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2010Registered office address changed from 90 Riggindale Road London SW16 1QJ on 29 January 2010 (2 pages)
29 January 2010Statement of affairs with form 4.19 (10 pages)
29 January 2010Statement of affairs with form 4.19 (10 pages)
29 January 2010Appointment of a voluntary liquidator (1 page)
29 January 2010Registered office address changed from 90 Riggindale Road London SW16 1QJ on 29 January 2010 (2 pages)
29 January 2010Appointment of a voluntary liquidator (1 page)
19 September 2009Appointment terminated director robert philpott (1 page)
19 September 2009Appointment terminated director robert philpott (1 page)
19 September 2009Appointment terminated director barnaby mundell (1 page)
19 September 2009Appointment terminated director barnaby mundell (1 page)
23 January 2009Return made up to 19/11/08; full list of members (4 pages)
23 January 2009Return made up to 19/11/08; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 January 2008Return made up to 19/11/07; full list of members (2 pages)
8 January 2008Return made up to 19/11/07; full list of members (2 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
30 September 2007Registered office changed on 30/09/07 from: 33 st james's square london SW1Y 4JS (1 page)
30 September 2007Registered office changed on 30/09/07 from: 33 st james's square london SW1Y 4JS (1 page)
4 September 2007Registered office changed on 04/09/07 from: beacon house 113 kingsway london WC2B 6PP (1 page)
4 September 2007Registered office changed on 04/09/07 from: beacon house 113 kingsway london WC2B 6PP (1 page)
31 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 December 2006Return made up to 19/11/06; full list of members (2 pages)
13 December 2006Return made up to 19/11/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 February 2006Return made up to 19/11/05; full list of members (2 pages)
15 February 2006Return made up to 19/11/05; full list of members (2 pages)
28 December 2005Registered office changed on 28/12/05 from: 9 kingsway london WC2B 4YA (1 page)
28 December 2005Registered office changed on 28/12/05 from: 9 kingsway london WC2B 4YA (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Return made up to 19/11/04; full list of members (6 pages)
17 February 2005Return made up to 19/11/04; full list of members (6 pages)
17 January 2005Registered office changed on 17/01/05 from: 11 kingsway london WC2B 6XE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 11 kingsway london WC2B 6XE (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 September 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
15 December 2003Return made up to 19/11/03; full list of members (6 pages)
15 December 2003Return made up to 19/11/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 April 2003Registered office changed on 08/04/03 from: c/o willott kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page)
8 April 2003Registered office changed on 08/04/03 from: c/o willott kingston smith quadrant house 80-82 regent street london W1B 5RP (1 page)
24 January 2003Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
24 January 2003Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
19 February 2002Ad 19/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2002Ad 19/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001New secretary appointed (3 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Registered office changed on 07/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (3 pages)
7 December 2001Registered office changed on 07/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 November 2001Incorporation (18 pages)
19 November 2001Incorporation (18 pages)