Company NameJBD Rail Limited
Company StatusDissolved
Company Number05359168
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Boswell Donald
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleRail Consultant
Country of ResidenceEngland
Correspondence AddressBasement Flat 10a, Clanricarde Gardens
Notting Hill Gate
London
W2 4NA
Secretary NameMrs Sandra Theresa Donald
NationalityBritish
StatusClosed
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palace Place Mansions
36 Kensington Court
London
W8 5BB
Director NameMrs Sandra Theresa Donald
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2015(10 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Palace Place Mansions 36 Kensington Court
London
W8 5BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Skylines Village, Limeharbour
London
E14 9TS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

75 at £1James Boswell Donald
75.00%
Ordinary
25 at £1Sandra Theresa Donald
25.00%
Ordinary

Financials

Year2014
Net Worth£586
Cash£9,736
Current Liabilities£12,227

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 September 2017Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ to 23 Skylines Village, Limeharbour London E14 9TS on 13 September 2017 (1 page)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
17 December 2015Appointment of Mrs Sandra Theresa Donald as a director on 9 December 2015 (2 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 May 2010Director's details changed for James Boswell Donald on 3 April 2010 (2 pages)
19 May 2010Director's details changed for James Boswell Donald on 3 April 2010 (2 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 April 2009Capitals not rolled up (2 pages)
5 March 2009Return made up to 09/02/09; full list of members (3 pages)
26 January 2009Capitals not rolled up (2 pages)
28 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
28 October 2008Accounting reference date extended from 28/02/2008 to 29/02/2008 (1 page)
7 May 2008Return made up to 09/02/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page)
5 December 2007Registered office changed on 05/12/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
14 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
6 March 2007Return made up to 09/02/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 March 2006Return made up to 09/02/06; full list of members (6 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Secretary's particulars changed (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
9 February 2005Incorporation (17 pages)