JBG PROCUREMENT 2 MARKETING LTD

JBG PROCUREMENT 2 MARKETING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJBG PROCUREMENT 2 MARKETING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06020492
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JBG PROCUREMENT 2 MARKETING LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JBG PROCUREMENT 2 MARKETING LTD located?

    Registered Office Address
    Apollo House Hallam Way
    Whitehills Business Park
    FY4 5FS Blackpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of JBG PROCUREMENT 2 MARKETING LTD?

    Previous Company Names
    Company NameFromUntil
    JBG PROCUREMENT & MARKETING SERVICES LTDDec 06, 2006Dec 06, 2006

    What are the latest accounts for JBG PROCUREMENT 2 MARKETING LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2023

    What is the status of the latest confirmation statement for JBG PROCUREMENT 2 MARKETING LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2023

    What are the latest filings for JBG PROCUREMENT 2 MARKETING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2023

    4 pagesAA

    Cessation of Joyce Bondziwa Gibson as a person with significant control on Oct 30, 2023

    1 pagesPSC07

    Notification of Andrew James Gibson as a person with significant control on Oct 30, 2023

    2 pagesPSC01

    Termination of appointment of Joyce Bondziwa Gibson as a director on Oct 30, 2023

    1 pagesTM01

    Appointment of Mr Andrew James Gibson as a director on Oct 30, 2023

    2 pagesAP01

    Micro company accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to May 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on Dec 22, 2020

    1 pagesAD01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    5 pagesAA

    Who are the officers of JBG PROCUREMENT 2 MARKETING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Andrew James
    Weir Place
    TW18 3NB Staines-Upon-Thames
    7
    Middlesex
    England
    Secretary
    Weir Place
    TW18 3NB Staines-Upon-Thames
    7
    Middlesex
    England
    British119851310001
    GIBSON, Andrew James
    Hallam Way
    Whitehills Business Park
    FY4 5FS Blackpool
    Apollo House
    England
    Director
    Hallam Way
    Whitehills Business Park
    FY4 5FS Blackpool
    Apollo House
    England
    EnglandEnglish315286970001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    GIBSON, Joyce Bondziwa
    Weir Place
    TW18 3NB Staines-Upon-Thames
    7
    Middlesex
    England
    Director
    Weir Place
    TW18 3NB Staines-Upon-Thames
    7
    Middlesex
    England
    EnglandBritish119851230002
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of JBG PROCUREMENT 2 MARKETING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew James Gibson
    Hallam Way
    Whitehills Business Park
    FY4 5FS Blackpool
    Apollo House
    England
    Oct 30, 2023
    Hallam Way
    Whitehills Business Park
    FY4 5FS Blackpool
    Apollo House
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Joyce Bondziwa Gibson
    Weir Place
    TW18 3NB Staines-Upon-Thames
    7
    England
    Apr 06, 2016
    Weir Place
    TW18 3NB Staines-Upon-Thames
    7
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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