Company NameJb Consolidated Limited
Company StatusDissolved
Company Number04336579
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameCalamton Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jason Scott Bryant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(1 week after company formation)
Appointment Duration9 years (closed 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arbrook Lane
Esher
Surrey
KT10 9EG
Secretary NameMrs Corrina Dawn Bryant
NationalityBritish
StatusClosed
Appointed14 December 2001(1 week after company formation)
Appointment Duration9 years (closed 14 December 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Kings House 12-42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (4 pages)
19 August 2010Application to strike the company off the register (4 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1
(4 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1
(4 pages)
14 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
Statement of capital on 2009-12-14
  • GBP 1
(4 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 February 2009Return made up to 07/12/08; full list of members (3 pages)
18 February 2009Return made up to 07/12/08; full list of members (3 pages)
21 December 2008Registered office changed on 21/12/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
21 December 2008Registered office changed on 21/12/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
21 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
4 January 2008Return made up to 07/12/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 January 2007Return made up to 07/12/06; full list of members (2 pages)
17 January 2007Return made up to 07/12/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 07/12/05; full list of members (6 pages)
8 May 2006Return made up to 07/12/05; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: the studio 35 elmfield avenue teddington middlesex TW11 8BU (1 page)
13 March 2006Registered office changed on 13/03/06 from: the studio 35 elmfield avenue teddington middlesex TW11 8BU (1 page)
12 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 March 2005Return made up to 07/12/04; full list of members (6 pages)
16 March 2005Return made up to 07/12/04; full list of members (6 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 December 2003Return made up to 07/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Return made up to 07/12/03; full list of members (6 pages)
28 February 2003Registered office changed on 28/02/03 from: 73 great north road milford haven pembrokeshire SA73 2ND (1 page)
28 February 2003Registered office changed on 28/02/03 from: 73 great north road milford haven pembrokeshire SA73 2ND (1 page)
28 February 2003Return made up to 07/12/02; full list of members (6 pages)
28 February 2003Return made up to 07/12/02; full list of members (6 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 December 2001Company name changed calamton LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed calamton LIMITED\certificate issued on 18/12/01 (2 pages)
7 December 2001Incorporation (18 pages)