Company NameJbweck Ltd.
Company StatusDissolved
Company Number08287121
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)
Dissolution Date5 July 2022 (1 year, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameSarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Charl Street
Ifafi
Hartbeespoort
0216
Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed08 November 2012(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2012(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£668
Cash£100
Current Liabilities£768

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
7 April 2022Application to strike the company off the register (1 page)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
14 December 2021Director's details changed for Ms Sarah Amy Grice on 14 December 2021 (2 pages)
9 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
14 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
15 January 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
8 January 2019Confirmation statement made on 8 November 2018 with updates (4 pages)
11 September 2018Director's details changed for Ms Sarah Amy Grice on 1 August 2018 (2 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
31 July 2018Termination of appointment of Karl Gregory Williams as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Ms Sarah Amy Grice as a director on 31 July 2018 (2 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
22 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
22 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 January 2016Annual return made up to 8 November 2015 with a full list of shareholders (3 pages)
21 January 2016Annual return made up to 8 November 2015 with a full list of shareholders (3 pages)
23 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 100
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 100
(3 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
10 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 November 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
8 November 2012Termination of appointment of Corporate Directors Limited as a director (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)