Company NameJb Spray Services Limited
Company StatusDissolved
Company Number08104974
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 11 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameJoseph Charles Buckingham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sunbury Court Road
Sunbury On Thames
TW16 5NL

Location

Registered Address97 Maryland Way
Sunbury-On-Thames
Middlesex
TW16 6HN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

2 at £1Joseph Charles Buckingham
66.67%
Ordinary
1 at £1Andrea Buckingham
33.33%
Ordinary

Financials

Year2014
Net Worth£1,139
Cash£6,243
Current Liabilities£11,955

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
11 November 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 3
(6 pages)
11 November 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-11-11
  • GBP 3
(6 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
25 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(3 pages)
25 November 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Compulsory strike-off action has been discontinued (1 page)
23 February 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 February 2015Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 3
(3 pages)
22 February 2015Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 3
(3 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 97 Maryland Way Sunbury on Thames TW16 6HN United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 97 Maryland Way Sunbury on Thames TW16 6HN United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 97 Maryland Way Sunbury on Thames TW16 6HN United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 5 November 2013 (1 page)
21 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
21 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
19 October 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
18 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(3 pages)
18 October 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3
(3 pages)
18 October 2013Registered office address changed from C/O Atlas Consultancy Limited South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from C/O Atlas Consultancy Limited South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom on 18 October 2013 (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Incorporation (43 pages)
14 June 2012Incorporation (43 pages)