West Molesey
Surrey
KT8 1SQ
Secretary Name | Florence Bance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Victoria Close West Molesey Surrey KT8 1SQ |
Website | jpbtechnology.eu |
---|
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Peter Bance 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,663 |
Cash | £2,385 |
Current Liabilities | £2,307 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
23 December 2015 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
22 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 17 December 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 December 2009 | Director's details changed for John Peter Bance on 1 November 2009 (2 pages) |
29 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for John Peter Bance on 1 November 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Florence Robertson on 1 November 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Florence Robertson on 1 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / john bance / 01/01/2008 (1 page) |
17 December 2007 | Incorporation (19 pages) |