Company NameJBG Developers Limited
Company StatusDissolved
Company Number05894459
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 8 months ago)
Dissolution Date12 March 2009 (15 years, 1 month ago)

Directors

Director NameStewart Wright
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(same day as company formation)
RoleProperty Developer
Correspondence Address20 Seaside Road
Lancing
West Sussex
BN15 8DD
Secretary NamePrivate Company Registrars Limited (Corporation)
StatusClosed
Appointed05 July 2007(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 12 March 2009)
Correspondence AddressThe Courtyard
Shoreham Road, Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr Simon Philip Harcourt Armes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Green
Southwick
Brighton
West Sussex
BN42 4DG
Director NameJason Rupert Barton Grimley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatched Cottage 66 High Green
Brooke
Norwich
Norfolk
NR15 1JD
Secretary NameChristopher Andrew Checkley
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Appletree Walk
Climping
West Sussex
BN17 5QN
Secretary NameStewart Wright
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Seaside Road
Lancing
West Sussex
BN15 8DD

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

12 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2008Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
12 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
21 November 2007Appointment of a voluntary liquidator (1 page)
16 November 2007Statement of affairs (6 pages)
16 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2007Registered office changed on 26/09/07 from: the courtyard shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
2 August 2007New secretary appointed (2 pages)
2 August 2007Secretary resigned (1 page)
2 August 2007Director resigned (1 page)
26 February 2007Registered office changed on 26/02/07 from: the courtyard, beeding court shoreham road steyning west sussex BN44 3TN (1 page)
27 October 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 October 2006Ad 02/08/06-02/08/06 £ si [email protected]=1 £ ic 1/2 (1 page)
31 August 2006Director resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New director appointed (3 pages)
31 August 2006New secretary appointed (2 pages)
2 August 2006Incorporation (19 pages)