Company NameJDB Management Limited
Company StatusDissolved
Company Number07675399
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan David Bregman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 120 Bunns Lane
London
NW7 2AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressChurchill House
120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Jonathan Bregman
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
6 January 2017Application to strike the company off the register (3 pages)
12 November 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 November 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
25 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
25 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 January 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
30 January 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 26 July 2012 (1 page)
26 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 July 2012Registered office address changed from 25a York Road Ilford Essex IG1 3AD United Kingdom on 26 July 2012 (1 page)
25 July 2012Director's details changed for Jonathan David Bregman on 20 June 2012 (2 pages)
25 July 2012Director's details changed for Jonathan David Bregman on 20 June 2012 (2 pages)
25 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 100
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 100
(3 pages)
12 July 2011Appointment of Jonathan David Bregman as a director (3 pages)
12 July 2011Appointment of Jonathan David Bregman as a director (3 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
24 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)