Company NameJ & B Labour Resourcing Limited
Company StatusDissolved
Company Number05293786
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 5 months ago)
Dissolution Date17 October 2009 (14 years, 6 months ago)
Previous NameTFL Construction Labour Supply Services Ltd

Business Activity

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

Directors

Director NameColin Shaun Clamp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleManaging Director
Correspondence Address48 Hampden Drive
Kidlington
Oxford
Oxfordshire
OX5 2LS
Director NameTerence William Clarke
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(same day as company formation)
RoleManaging Director
Correspondence Address34 Fairfax Road
Chalgrove
Oxfordshire
OX44 7RX
Secretary NameTerence William Clarke
NationalityBritish
StatusClosed
Appointed24 January 2005(2 months after company formation)
Appointment Duration4 years, 8 months (closed 17 October 2009)
RoleCompany Director
Correspondence Address34 Fairfax Road
Chalgrove
Oxfordshire
OX44 7RX
Secretary NameChristopher Amos
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address55 Aldebarton Drive
Headington
Oxford
OX3 9SJ

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
17 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
10 March 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
5 November 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Statement of affairs (6 pages)
1 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2006Appointment of a voluntary liquidator (1 page)
8 August 2006Registered office changed on 08/08/06 from: suite 11-13, suffolk house summertown oxford OX2 7HN (1 page)
8 August 2006Registered office changed on 08/08/06 from: c/o tenon revocery sherlock house 73 baker street london W1U 6RD (1 page)
11 January 2006Return made up to 23/11/05; full list of members (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
14 November 2005Registered office changed on 14/11/05 from: interzone house magdalen road cowly oxford oxfordshire OX4 1RB (1 page)
27 October 2005Particulars of mortgage/charge (4 pages)
25 October 2005Particulars of mortgage/charge (4 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Registered office changed on 26/08/05 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page)
6 June 2005New secretary appointed (1 page)
9 February 2005Secretary resigned (1 page)
23 November 2004Incorporation (13 pages)