Company NameJBS Leisure Limited
Company StatusDissolved
Company Number07511935
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date13 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Scott Randle
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleTicket Broker
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Secretary NameScott Randle
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMr John Raymond Randle
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Place Albert Road
Braintree
Essex
CM7 3JE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,577
Current Liabilities£62,835

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
7 January 2015Statement of affairs with form 4.19 (5 pages)
7 January 2015Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 7 January 2015 (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
(1 page)
7 January 2015Statement of affairs with form 4.19 (5 pages)
7 January 2015Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 47-49 Green Lane Northwood Middlesex HA6 3AE on 7 January 2015 (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
13 June 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Termination of appointment of John Randle as a director (1 page)
24 July 2012Termination of appointment of John Randle as a director (1 page)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
24 March 2011Appointment of Scott Randle as a director (3 pages)
24 March 2011Appointment of Scott Randle as a director (3 pages)
14 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1,000.00
(4 pages)
14 February 2011Appointment of Scott Randle as a secretary (3 pages)
14 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
14 February 2011Appointment of Scott Randle as a secretary (3 pages)
14 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1,000.00
(4 pages)
14 February 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1,000.00
(4 pages)
14 February 2011Appointment of Mr John Raymond Randle as a director (3 pages)
14 February 2011Appointment of Mr John Raymond Randle as a director (3 pages)
14 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
2 February 2011Termination of appointment of Ela Shah as a director (1 page)
2 February 2011Termination of appointment of Ela Shah as a director (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)