JBO LIMITED
Overview
Company Name | JBO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03201161 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JBO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JBO LIMITED located?
Registered Office Address | 4 Pancras Square N1C 4AG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JBO LIMITED?
Company Name | From | Until |
---|---|---|
V TOO LIMITED | May 20, 1996 | May 20, 1996 |
What are the latest accounts for JBO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for JBO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Adam Martin Barker on Jul 23, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Abolanle Abioye on Jul 23, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr David Richard James Sharpe on Jul 23, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on Jul 23, 2018 | 1 pages | AD01 | ||||||||||
Change of details for V2 Music Group Limited as a person with significant control on Jul 23, 2018 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of JBO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABIOYE, Abolanle | Secretary | Pancras Square N1C 4AG London 4 United Kingdom | British | 88802330001 | ||||||
BARKER, Adam Martin | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | British | Lawyer | 162279360001 | ||||
SHARPE, David Richard James | Director | Pancras Square N1C 4AG London 4 United Kingdom | England | Irish | Chief Operating Officer | 166109150001 | ||||
GLEDHILL, Mary Elizabeth | Secretary | Crown Cottage 11 Crown Hill Ropsley NG33 4BH Grantham Lincolnshire | British | 60726470001 | ||||||
GRAM, Peter Gerardus | Secretary | 9 Lambyn Croft Langshott RH6 9XU Horley Surrey | British | 67245530001 | ||||||
LEGGE, Diana Patricia | Secretary | 24a Enderby Street SE10 9PF London | British | Secretary | 66675910001 | |||||
WALE, Charles Patrick John | Secretary | 4a Shandon Road SW4 9HP London | British | 113737250001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
BRYANT, David Thomas | Director | 364-366 Kensington High Street London W14 8NS | England | British | Chief Financial Officer | 129141390001 | ||||
CONSTANT, Richard Michael | Director | 6 Balniel Gate SW1V 3SD London | United Kingdom | British | Genaeral Counsel | 43836310003 | ||||
DIXON, Craig Stephen | Director | Florian House Leatherhead Road KT22 0ET Oxshott Surrey | England | British | Accountant | 105534460001 | ||||
FISHER, Thomas Clive | Director | 364-366 Kensington High Street London W14 8NS | England | British | Director Of Legal Affairs | 26978160002 | ||||
HARLOW, Antony David | Director | 71 Heathfield Road Wandsworth SW18 2PH London | British | Chief Executive Officer | 84908690001 | |||||
HAUGH, Steven Patrick | Director | 31 Chaucer Road TW15 2QU Ashford Middlesex | England | British | Popular Music | 37731710002 | ||||
MUIR, Boyd Johnston | Director | The Street Albury GU5 9AX Guildford Old Rectory Surrey United Kingdom | United Kingdom | British | Finance Director | 129432950001 | ||||
MURPHY, Stephen Thomas Matthew | Director | 23 The Crescent SW13 0NN London | British | Accountant | 70496800002 | |||||
NAVIN, Stephen William Harding | Director | 24 Bloemfontein Avenue W12 7BL London | United Kingdom | Irish | Company Director | 110473350001 | ||||
POLDING, Richard | Director | 154a Shirland Road W9 2BT London | British | Lawyer | 66390750001 | |||||
PRICE, Prescott Edwin | Director | 8 Waldron Mews SW3 5BT London | United Kingdom | British | Group Finance Director | 334617670001 | ||||
WILLIAMS, Simon Daniel | Director | 16d Coolhurst Road Crouch End N8 8EL London | England | British | Accountant | 57255410001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of JBO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
V2 Music Group Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does JBO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Mar 28, 2002 Delivered On Apr 10, 2002 | Satisfied | Amount secured All moneys,obligations and liabilities due or to become due from any principal debtor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0