Company NameJMB Acquisitions Limited
Company StatusDissolved
Company Number05751811
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameSobaca Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Martin Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2006(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Martin Birrane
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,763
Cash£10,837
Current Liabilities£52,600

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Director's details changed for John Martin Birrane on 1 April 2015 (2 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Director's details changed for John Martin Birrane on 1 April 2015 (2 pages)
12 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
4 December 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Halco Secretaries Limited as a secretary on 4 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Termination of appointment of Halco Secretaries Limited as a secretary on 4 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 4 December 2015 (1 page)
4 December 2015Termination of appointment of Halco Secretaries Limited as a secretary on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 5 Fleet Place London EC4M 7rd to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 4 December 2015 (1 page)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Company name changed sobaca LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
11 June 2013Company name changed sobaca LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
(2 pages)
11 June 2013Change of name notice (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for John Martin Birrane on 8 January 2010 (2 pages)
25 September 2012Director's details changed for John Martin Birrane on 8 January 2010 (2 pages)
25 September 2012Director's details changed for John Martin Birrane on 8 January 2010 (2 pages)
25 September 2012Director's details changed for John Martin Birrane on 8 January 2010 (2 pages)
25 September 2012Director's details changed for John Martin Birrane on 8 January 2010 (2 pages)
25 September 2012Director's details changed for John Martin Birrane on 8 January 2010 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
24 March 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
24 March 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
24 March 2010Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
8 April 2009Registered office changed on 08/04/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2006Incorporation (18 pages)
22 March 2006Incorporation (18 pages)