Company NameJornbw Limited
Company StatusDissolved
Company Number12317115
CategoryPrivate Limited Company
Incorporation Date15 November 2019(4 years, 5 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gregoire Carlier
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed27 January 2020(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrs The Green
Southall
UB2 4FE
Director NameMrs Sarah Mara
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Redstacks Court 58 Hillcrest Road
Purley
CR8 2FE
Director NameMiss Molnar Emese
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityHungarian
StatusResigned
Appointed27 December 2019(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Kings Road
Stockland Green
Birmingham
B23 7JN
Director NameMr Kini Eric Agyei Fewaa
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed02 February 2020(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Redstacks Court 58 Hillcrest Road
Purley
CR8 2FE

Location

Registered AddressTrs
The Green
Southall
UB2 4FE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End03 March

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
1 August 2022Application to strike the company off the register (1 page)
13 December 2021Change of details for Mr Gregoire Carlier as a person with significant control on 6 February 2021 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
10 December 2021Director's details changed for Mr Gregoire Carlier on 6 February 2021 (2 pages)
10 December 2021Current accounting period extended from 30 November 2021 to 3 March 2022 (1 page)
10 December 2021Registered office address changed from Flat 8 Redstacks Court 58 Hillcrest Road Purley CR8 2FE United Kingdom to Trs the Green Southall UB2 4FE on 10 December 2021 (1 page)
13 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 30 November 2020 (3 pages)
3 November 2020Director's details changed for Mr Gregoire Pierre Carlier on 27 January 2020 (2 pages)
2 October 2020Termination of appointment of Kini Eric Agyei Fewaa as a director on 28 February 2020 (1 page)
30 September 2020Appointment of Mr Kini Eric Agyei Fewaa as a director on 2 February 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (3 pages)
30 September 2020Director's details changed for Mr Gregoire Carlier on 27 January 2020 (2 pages)
20 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
16 June 2020Termination of appointment of Molnar Emese as a director on 1 February 2020 (1 page)
15 June 2020Cessation of Molnar Emese as a person with significant control on 12 March 2020 (1 page)
15 June 2020Notification of Gregoire Carlier as a person with significant control on 27 January 2020 (2 pages)
11 June 2020Appointment of Miss Molnar Emese as a director on 27 December 2019 (2 pages)
11 June 2020Cessation of Gregoire Carlier as a person with significant control on 1 February 2020 (1 page)
11 June 2020Notification of Molnar Emese as a person with significant control on 27 December 2019 (2 pages)
24 May 2020Change of details for Mr Gregoire Carlier as a person with significant control on 27 January 2020 (2 pages)
15 May 2020Withdrawal of a person with significant control statement on 15 May 2020 (2 pages)
15 May 2020Notification of Gregoire Carlier as a person with significant control on 27 January 2020 (2 pages)
4 May 2020Termination of appointment of Sarah Mara as a director on 1 May 2020 (1 page)
4 February 2020Appointment of Mr Gregoire Carlier as a director on 27 January 2020 (2 pages)
15 November 2019Incorporation
Statement of capital on 2019-11-15
  • GBP 1
(27 pages)