Company NameJb Luxury Home Developer Limited
Company StatusDissolved
Company Number07904320
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameJb Luxury Developer Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bhopinder Singh Gill
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Gurcharan Singh Gill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1 - 5 Como Street
Romford
Essex
RM7 7DN

Location

Registered AddressRiverside House
1 - 5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Gurcharan Singh Gill
60.00%
Ordinary
40 at £1Bhopinder Singh Gill
40.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
12 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
24 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
19 December 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
9 October 2013Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
9 October 2013Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
24 January 2012Company name changed jb luxury developer LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
24 January 2012Change of name notice (2 pages)
24 January 2012Company name changed jb luxury developer LIMITED\certificate issued on 24/01/12
  • RES15 ‐ Change company name resolution on 2012-01-10
(2 pages)
24 January 2012Change of name notice (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)