Company NameJBW Academy
Company StatusDissolved
Company Number07988392
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 March 2012(12 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Andrew Paul Cordery
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChancery House Second Floor St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameJames Murphy
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2012(same day as company formation)
RoleWater Ski Site Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Second Floor St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameDavid Debuse
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2017)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Second Floor St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameTom Williams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2017)
RoleDirector Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House Second Floor St Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Mary Kathryn Rowling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery House Second Floor St Nicholas Way
Sutton
Surrey
SM1 1JB

Location

Registered AddressChancery House Second Floor
St Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2017Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (4 pages)
5 January 2017Application to strike the company off the register (4 pages)
2 June 2016Annual return made up to 13 March 2016 no member list (6 pages)
2 June 2016Annual return made up to 13 March 2016 no member list (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 13 March 2015 no member list (6 pages)
14 May 2015Annual return made up to 13 March 2015 no member list (6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Registered office address changed from the Lake Thorpe Road Chertsey KT16 8PH on 11 July 2014 (1 page)
11 July 2014Registered office address changed from the Lake Thorpe Road Chertsey KT16 8PH on 11 July 2014 (1 page)
11 July 2014Annual return made up to 13 March 2014 no member list (6 pages)
11 July 2014Annual return made up to 13 March 2014 no member list (6 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
19 July 2013Annual return made up to 13 March 2013 no member list (4 pages)
19 July 2013Annual return made up to 13 March 2013 no member list (4 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Appointment of Mary Rowling as a director (3 pages)
16 January 2013Appointment of Tom Williams as a director (3 pages)
16 January 2013Appointment of Tom Williams as a director (3 pages)
16 January 2013Appointment of David Debuse as a director (3 pages)
16 January 2013Memorandum and Articles of Association (25 pages)
16 January 2013Appointment of David Debuse as a director (3 pages)
16 January 2013Appointment of Mary Rowling as a director (3 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2013Memorandum and Articles of Association (25 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2012Incorporation (42 pages)
13 March 2012Incorporation (42 pages)