Company NameJXB2 Limited
Company StatusDissolved
Company Number05893134
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NamesPb Diagnostics Limited and Bio-Rad Laboratories Deeside Ltd

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameNorman David Schwartz
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2006(1 month after company formation)
Appointment Duration13 years, 5 months (closed 04 February 2020)
RoleC.E.O. & President
Country of ResidenceUnited States
Correspondence Address1000 Alfred Nobel Drive
Hercules
Ca
94547
Director NameJennifer Marie Tweet
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2019(13 years after company formation)
Appointment Duration5 months, 1 week (closed 04 February 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 04 February 2020)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address16 Wakes Meadow
Bunbury
Tarporley
Cheshire
CW6 9SH
Director NameDavid Schwartz
Date of BirthDecember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2006(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 27 April 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence AddressUnit 37, Drive B First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Director NameSanford Saul Wadler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2006(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2013)
RoleGeneral Councel
Country of ResidenceUnited States
Correspondence AddressUnit 37, Drive B First Avenue
Deeside Industrial Park
Deeside
Clwyd
CH5 2NU
Wales
Secretary NameGlen Colin Papworth
NationalityBritish
StatusResigned
Appointed04 September 2006(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 2009)
RoleAccountant
Correspondence Address13 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitebio-rad.com

Location

Registered AddressThe Junction 3rd And 4th Floor
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

10.9m at £1Bio-metrics (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£966,000
Gross Profit-£557,000
Net Worth-£1,104,000
Cash£91,000
Current Liabilities£4,006,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

29 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
17 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
17 August 2017Notification of Bio-Metrics (U.K.) Limited as a person with significant control on 17 August 2017 (2 pages)
5 June 2017Appointment of Taylor Wessing Secretaries Limited as a secretary on 31 May 2017 (2 pages)
18 January 2017Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX to The Junction 3rd and 4th Floor Station Road Watford WD17 1ET on 18 January 2017 (1 page)
21 December 2016Full accounts made up to 31 December 2015 (18 pages)
26 August 2016Director's details changed for Norman David Schwartz on 1 June 2016 (2 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,900,000
(6 pages)
4 December 2015Full accounts made up to 31 December 2014 (17 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,900,000
(4 pages)
28 July 2015Register(s) moved to registered office address Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX (1 page)
24 July 2015Director's details changed for Norman David Schwartz on 26 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Norman David Schwartz on 1 June 2015 (2 pages)
24 June 2015Registered office address changed from Bio-Rad House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England to Bio-Rad House Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 24 June 2015 (1 page)
24 June 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
24 June 2015Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 5 New Street Square London EC4A 3TW (1 page)
10 March 2015Full accounts made up to 31 December 2013 (17 pages)
3 December 2014Registered office address changed from Unit 37, Drive B First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU to Bio-Rad House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Unit 37, Drive B First Avenue Deeside Industrial Park Deeside Clwyd CH5 2NU to Bio-Rad House Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 3 December 2014 (1 page)
18 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,900,000
(3 pages)
21 March 2014Auditor's resignation (1 page)
20 November 2013Full accounts made up to 31 December 2012 (17 pages)
9 September 2013Termination of appointment of Sanford Wadler as a director (2 pages)
9 September 2013Statement of company's objects (2 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 July 2013Register(s) moved to registered office address (1 page)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 10,900,000
(5 pages)
30 January 2013Full accounts made up to 31 December 2011 (17 pages)
30 July 2012Termination of appointment of David Schwartz as a director (1 page)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 December 2010 (17 pages)
17 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 9,700,000.00
(5 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 7,000,000
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 7,000,000
(4 pages)
6 January 2011Statement of company's objects (3 pages)
6 January 2011Resolutions
  • RES13 ‐ Section 1162/authorisation & ratification 08/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
20 December 2010Full accounts made up to 31 December 2009 (18 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Sanford Saul Wadler on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Norman David Schwartz on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
2 August 2010Director's details changed for David Schwartz on 1 October 2009 (2 pages)
13 April 2010Auditor's resignation (1 page)
11 November 2009Termination of appointment of Glen Papworth as a secretary (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
16 September 2009Full accounts made up to 31 December 2008 (16 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Full accounts made up to 31 December 2007 (18 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
20 September 2008Company name changed pb diagnostics LIMITED\certificate issued on 23/09/08 (2 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
4 September 2008Director's change of particulars / david schwartz / 01/08/2008 (1 page)
19 October 2007Return made up to 01/08/07; full list of members; amend (6 pages)
15 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
30 August 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
22 January 2007Ad 28/12/06--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2007Memorandum and Articles of Association (9 pages)
22 January 2007Nc inc already adjusted 27/12/06 (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
30 October 2006Director resigned (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
1 August 2006Incorporation (17 pages)