Company NameJPB Audio Visual Limited
Company StatusDissolved
Company Number08052480
CategoryPrivate Limited Company
Incorporation Date1 May 2012(11 years, 11 months ago)
Dissolution Date22 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMrs Helen Briggs
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Director NameMr Jason Briggs
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

50 at £1Helen Briggs
50.00%
Ordinary
50 at £1Jason Briggs
50.00%
Ordinary

Financials

Year2014
Net Worth£1,142
Cash£11,127
Current Liabilities£109,739

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 July 2017Notification of Jason Briggs as a person with significant control on 2 May 2016 (2 pages)
4 July 2017Notification of Helen Briggs as a person with significant control on 2 May 2016 (2 pages)
27 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
20 August 2012Termination of appointment of Jason Briggs as a director (1 page)
1 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)