Company NameJ & B Interiors Ltd
Company StatusDissolved
Company Number08400208
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRebeca Mousley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Field Five Acres Close
Funtington
Chichester
West Sussex
PO18 9LX
Director NameJanet Palmer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Yard Watery Lane
Funtington
Chichester
West Sussex
PO18 9LF
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Rd
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed13 February 2013(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Janet Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£511
Cash£41,113
Current Liabilities£53,585

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
13 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 2
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
3 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
3 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
3 June 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
3 June 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
10 April 2013Appointment of Rebeca Mousley as a director (3 pages)
10 April 2013Termination of appointment of Nita Chhatralia as a director (2 pages)
10 April 2013Termination of appointment of Spw Directors Limited as a director (2 pages)
10 April 2013Appointment of Janet Palmer as a director (3 pages)
10 April 2013Termination of appointment of Nita Chhatralia as a director (2 pages)
10 April 2013Appointment of Janet Palmer as a director (3 pages)
10 April 2013Appointment of Rebeca Mousley as a director (3 pages)
10 April 2013Termination of appointment of Spw Directors Limited as a director (2 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)