Company NameJb Ski & Surf Limited
Company StatusDissolved
Company Number04741692
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Andrew Paul Cordery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Woodcote Close
Epsom
Surrey
KT18 7QJ
Secretary NameMr Andrew Paul Cordery
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15 Woodcote Close
Epsom
Surrey
KT18 7QJ
Director NameMr Philip John Perry
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Townshott Close
Bookham
Surrey
KT23 4DQ
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Peccaudes 4a 1195 Dully
Switzerland
Foreign
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitejbski.com
Telephone01932 579750
Telephone regionWeybridge

Location

Registered AddressChancery House Second Floor
St Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at £1John Battleday Waterski LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,903
Cash£5,144
Current Liabilities£87,400

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
1 May 2019Application to strike the company off the register (1 page)
7 January 2019Termination of appointment of Stephen Andrew Lawrence as a director on 30 September 2018 (1 page)
5 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
22 February 2017Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Stephen Andrew Lawrence on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 May 2012Director's details changed for Mr Stephen Andrew Lawrence on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Stephen Andrew Lawrence on 9 May 2012 (2 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 June 2010Termination of appointment of Philip Perry as a director (1 page)
29 June 2010Termination of appointment of Philip Perry as a director (1 page)
29 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
21 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
27 May 2009Return made up to 23/04/09; full list of members (4 pages)
27 May 2009Return made up to 23/04/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
2 September 2008Director's change of particulars / stephen lawrence / 23/07/2008 (1 page)
2 September 2008Director's change of particulars / stephen lawrence / 23/07/2008 (1 page)
2 September 2008Director's change of particulars / stephen lawrence / 23/07/2008 (1 page)
2 September 2008Director's change of particulars / stephen lawrence / 23/07/2008 (1 page)
27 May 2008Return made up to 23/04/08; full list of members (4 pages)
27 May 2008Return made up to 23/04/08; full list of members (4 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 August 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
2 August 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 23/04/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
18 May 2006Return made up to 23/04/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 September 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
16 September 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
23 June 2005Registered office changed on 23/06/05 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page)
23 June 2005Registered office changed on 23/06/05 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
19 May 2005Return made up to 23/04/05; full list of members (7 pages)
11 April 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
11 April 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
26 May 2004Return made up to 23/04/04; full list of members (7 pages)
26 May 2004Return made up to 23/04/04; full list of members (7 pages)
7 January 2004Ad 23/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
7 January 2004Ad 23/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
22 December 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2003Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
23 April 2003Incorporation (9 pages)
23 April 2003Incorporation (9 pages)