Advanced company searchLink opens in new window

JEB LEISURE LIMITED

Company number 04181643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 Aug 2011 4.68 Liquidators' statement of receipts and payments to 7 July 2011
16 Aug 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2010 AD01 Registered office address changed from 80-83 Long Lane London EC1A 9ET on 15 July 2010
14 Jul 2010 4.20 Statement of affairs with form 4.19
14 Jul 2010 600 Appointment of a voluntary liquidator
14 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-08
05 May 2010 AR01 Annual return made up to 16 March 2010
Statement of capital on 2010-05-05
  • GBP 131.42
26 Mar 2010 1.4 Notice of completion of voluntary arrangement
27 Oct 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
03 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Apr 2009 287 Registered office changed on 09/04/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU
30 Mar 2009 363a Return made up to 16/03/09; full list of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from 10 lonsdale gardens tunbridge wells kent TN1 1NU
20 Nov 2008 288b Appointment Terminated Director paul beaumont
16 Sep 2008 AA Total exemption small company accounts made up to 30 September 2007
27 Aug 2008 122 S-div
27 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 19/06/2008
25 Jun 2008 288b Appointment Terminated Director penelope thorpe
25 Jun 2008 288a Director appointed paul beaumont
02 May 2008 169 Gbp ic 130/115 30/04/08 gbp sr 15@1=15
22 Apr 2008 363a Return made up to 16/03/08; full list of members
21 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise contract 10/04/2008