Advanced company searchLink opens in new window

JB FOODS DISTRIBUTION LTD

Company number 08706998

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)
26 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 26 February 2023
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
11 Jul 2021 TM01 Termination of appointment of Baber Saddiq as a director on 1 February 2021
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
20 Aug 2020 LIQ10 Removal of liquidator by court order
22 May 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
05 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 26 February 2018
08 Mar 2017 4.20 Statement of affairs with form 4.19
08 Mar 2017 600 Appointment of a voluntary liquidator
08 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27
20 Feb 2017 AD01 Registered office address changed from 85 Fern Road Birmingham B24 9DA to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 20 February 2017
04 Feb 2017 MR04 Satisfaction of charge 087069980001 in full
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2016 TM01 Termination of appointment of Johngir Saddiq as a director on 15 June 2016
11 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
14 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Dec 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
04 Mar 2014 MR01 Registration of charge 087069980001
11 Oct 2013 AD01 Registered office address changed from 84 Fern Road Birmingham B24 9DA United Kingdom on 11 October 2013
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 2