Company NameJBB Construction & Maintenance Ltd
Company StatusDissolved
Company Number07984342
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Jacek Bogucki
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPolish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Highpoint Court, 13 Sunningfields Road
London
NW4 4QR
Director NameMr Ryszard Strzalkowski
Date of BirthJune 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Block H, 286c Chase Road
Southgate Office Village
London
N14 6HF

Location

Registered AddressFlat 5 Highpoint Court
13 Sunningfields Road
London
NW4 4QR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

100 at £1Jacek Bogucki
100.00%
Ordinary

Financials

Year2014
Net Worth£12,457
Cash£12,557
Current Liabilities£100

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Registered office address changed from 2nd Floor, Block H, 286C Chase Road Southgate Office Village London N14 6HF to Flat 5 Highpoint Court 13 Sunningfields Road London England NW4 4QR on 26 January 2016 (1 page)
25 January 2016Director's details changed for Mr Jacek Bogucki on 25 January 2016 (2 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Termination of appointment of Ryszard Strzalkowski as a director (1 page)
16 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Registered office address changed from 65 Turnpike Lane London N8 0EE United Kingdom on 16 June 2014 (1 page)
16 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
7 May 2014Compulsory strike-off action has been suspended (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)