Company NameJ.B. Regeneration Plc
Company StatusDissolved
Company Number04577686
CategoryPublic Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 days after company formation)
Appointment Duration15 years, 2 months (resigned 02 January 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(5 days after company formation)
Appointment Duration15 years, 2 months (resigned 02 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road
Chingford
London
E4 7DJ
Secretary NameMr Anthony Gordon Thorne
NationalityBritish
StatusResigned
Appointed04 November 2002(5 days after company formation)
Appointment Duration15 years, 2 months (resigned 02 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road
Chingford
London
E4 7DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Savoy Lane LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 50,000
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(6 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
(6 pages)
10 January 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
27 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 July 2012Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
7 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
13 August 2011Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 April 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
4 December 2009Registered office address changed from , 29 Corsham Street, London, N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from , 29 Corsham Street, London, N1 6DR on 4 December 2009 (1 page)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
13 February 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
22 May 2008Full accounts made up to 31 October 2007 (14 pages)
12 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 April 2007Full accounts made up to 31 October 2006 (13 pages)
6 November 2006Return made up to 31/10/06; full list of members (2 pages)
6 June 2006Full accounts made up to 31 October 2005 (13 pages)
11 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 June 2005Full accounts made up to 31 October 2004 (12 pages)
23 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 July 2004Full accounts made up to 31 October 2003 (12 pages)
1 December 2003Return made up to 30/10/03; full list of members (7 pages)
30 July 2003Certificate of authorisation to commence business and borrow (1 page)
30 July 2003Application to commence business (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 43 mornington road, chingford, london E4 7DT (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
30 October 2002Incorporation (16 pages)