Company NameJbconline Limited
Company StatusDissolved
Company Number06227897
CategoryPrivate Limited Company
Incorporation Date26 April 2007(16 years, 12 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameEMET Packaging Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(5 days after company formation)
Appointment Duration14 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha Place, Garth Road
Morden
Surrey
SM4 4LX
Director NameMr Andrew Martin Giles
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(5 days after company formation)
Appointment Duration14 years, 3 months (closed 27 July 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressAlpha Place, Garth Road
Morden
Surrey
SM4 4LX
Director NameMr Timothy James Croxson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2011(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 27 July 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAlpha Place, Garth Road
Morden
Surrey
SM4 4LX
Director NameMr David Benjamin Giles
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(5 years after company formation)
Appointment Duration9 years, 2 months (closed 27 July 2021)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAlpha Place, Garth Road
Morden
Surrey
SM4 4LX
Director NameMr Stephen Paul Croxson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleManaging Director
Correspondence Address25 Erskine Road
Sutton
Surrey
SM1 3AW
Secretary NameMr David John Miller
NationalityBritish
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP
Secretary NameNorman Alexander Weir
NationalityBritish
StatusResigned
Appointed27 May 2009(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2012)
RoleSecretary
Correspondence AddressFlat 4 Glenlyon House 8a Station Road
Sutton
Surrey
SM2 6BA

Contact

Websitewww.jbconline.co.uk/
Email address[email protected]
Telephone020 83371011
Telephone regionLondon

Location

Registered AddressAlpha Place, Garth Road
Morden
Surrey
SM4 4LX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

450 at £1Mr James Edward Croxson
45.00%
Ordinary
450 at £1Stephen Paul Croxson
45.00%
Ordinary
100 at £1Andrew Martin Giles
10.00%
Ordinary

Financials

Year2014
Net Worth-£49,642
Cash£3,650
Current Liabilities£90,266

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
7 May 2020Withdraw the company strike off application (1 page)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
7 May 2020Application to strike the company off the register (1 page)
1 October 2019Micro company accounts made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 April 2018 (4 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
26 October 2017Micro company accounts made up to 30 April 2017 (6 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 November 2016Micro company accounts made up to 30 April 2016 (7 pages)
8 November 2016Micro company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 May 2014Director's details changed for Mr Andrew Martin Giles on 1 January 2014 (2 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Director's details changed for Mr James Edward Croxson on 1 February 2014 (2 pages)
16 May 2014Director's details changed for Mr Andrew Martin Giles on 1 January 2014 (2 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
16 May 2014Director's details changed for Mr Andrew Martin Giles on 1 January 2014 (2 pages)
16 May 2014Director's details changed for Mr James Edward Croxson on 1 February 2014 (2 pages)
16 May 2014Director's details changed for Mr James Edward Croxson on 1 February 2014 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
12 October 2012Termination of appointment of Norman Weir as a secretary (1 page)
12 October 2012Termination of appointment of Norman Weir as a secretary (1 page)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (12 pages)
9 May 2012Appointment of David Benjamin Giles as a director (2 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
9 May 2012Appointment of David Benjamin Giles as a director (2 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Appointment of Mr. Timothy James Croxson as a director (2 pages)
21 January 2011Appointment of Mr. Timothy James Croxson as a director (2 pages)
6 January 2011Company name changed emet packaging LIMITED\certificate issued on 06/01/11
  • CONNOT ‐
(3 pages)
6 January 2011Company name changed emet packaging LIMITED\certificate issued on 06/01/11
  • CONNOT ‐
(3 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 March 2010Termination of appointment of Stephen Croxson as a director (2 pages)
26 March 2010Termination of appointment of Stephen Croxson as a director (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Secretary appointed norman alexander weir (2 pages)
28 May 2009Appointment terminated secretary david miller (1 page)
28 May 2009Secretary appointed norman alexander weir (2 pages)
28 May 2009Appointment terminated secretary david miller (1 page)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
23 May 2008Director's change of particulars / stephen croxson / 26/08/2007 (2 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
23 May 2008Return made up to 26/04/08; full list of members (4 pages)
23 May 2008Director's change of particulars / stephen croxson / 26/08/2007 (2 pages)
16 November 2007Ad 25/04/07-31/10/07 £ si 1000@1=1000 £ ic 450/1450 (2 pages)
16 November 2007Ad 25/04/07-31/10/07 £ si 1000@1=1000 £ ic 450/1450 (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
26 April 2007Incorporation (14 pages)
26 April 2007Incorporation (14 pages)