Company NameJJB Limited
Company StatusDissolved
Company Number04753590
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jagjit Singh
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evergreen 65
London Wall
London
EC2M 5TU
Director NameJasjit Singh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evergreen 65
London Wall
London
EC2M 5TU
Secretary NameMr Jagjit Singh
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evergreen 65
London Wall
London
EC2M 5TU

Contact

Websitewww.buyandsellmart.co.uk
Telephone0121 3847337
Telephone regionBirmingham

Location

Registered AddressC/O Evergreen 65
London Wall
London
EC2M 5TU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Jagjit Singh
50.00%
Ordinary
1 at £1Jasjit Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,819
Cash£4,172
Current Liabilities£71,260

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

31 July 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 February 2020Satisfaction of charge 1 in full (1 page)
4 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 March 2019Registered office address changed from 65 C/O Evergreen London Wall London EC2M 5TU United Kingdom to C/O Evergreen 65 London Wall London EC2M 5TU on 28 March 2019 (1 page)
26 March 2019Registered office address changed from C/O Evergreen 23 Austin Friars London EC2N 2QP England to 65 C/O Evergreen London Wall London EC2M 5TU on 26 March 2019 (1 page)
19 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 April 2018Registered office address changed from C/O Evergreen Chartered Acountants 2 London Wall Buildings London Wall London EC2M 5UU to C/O Evergreen 23 Austin Friars London EC2N 2QP on 4 April 2018 (1 page)
14 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2012Director's details changed for Jasjit Singh on 6 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Jagjit Singh on 6 May 2012 (2 pages)
29 May 2012Secretary's details changed for Mr Jagjit Singh on 6 May 2012 (1 page)
29 May 2012Secretary's details changed for Mr Jagjit Singh on 6 May 2012 (1 page)
29 May 2012Director's details changed for Mr Jagjit Singh on 6 May 2012 (2 pages)
29 May 2012Director's details changed for Jasjit Singh on 6 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Jagjit Singh on 6 May 2012 (2 pages)
29 May 2012Director's details changed for Jasjit Singh on 6 May 2012 (2 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 May 2012Secretary's details changed for Mr Jagjit Singh on 6 May 2012 (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Jasjit Singh on 6 May 2010 (2 pages)
21 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Jagjit Singh on 6 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Jagjit Singh on 6 May 2010 (2 pages)
21 May 2010Director's details changed for Jasjit Singh on 6 May 2010 (2 pages)
21 May 2010Director's details changed for Jasjit Singh on 6 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Jagjit Singh on 6 May 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Return made up to 06/05/08; full list of members (4 pages)
10 June 2008Return made up to 06/05/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 June 2007Return made up to 06/05/07; full list of members (7 pages)
16 June 2007Return made up to 06/05/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 May 2006Return made up to 06/05/06; full list of members (7 pages)
18 May 2006Return made up to 06/05/06; full list of members (7 pages)
19 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
6 June 2005Registered office changed on 06/06/05 from: 7 angel point, 330-336 city road, london, EC1V 2PZ (1 page)
6 June 2005Return made up to 06/05/05; full list of members (7 pages)
6 June 2005Registered office changed on 06/06/05 from: 7 angel point, 330-336 city road, london, EC1V 2PZ (1 page)
6 June 2005Return made up to 06/05/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
3 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
1 June 2004Return made up to 06/05/04; full list of members (7 pages)
1 June 2004Return made up to 06/05/04; full list of members (7 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
6 May 2003Incorporation (15 pages)
6 May 2003Incorporation (15 pages)