JBG PROCUREMENT 2 MARKETING LTD
Overview
| Company Name | JBG PROCUREMENT 2 MARKETING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06020492 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JBG PROCUREMENT 2 MARKETING LTD?
| Company Name | From | Until |
|---|---|---|
| JBG PROCUREMENT & MARKETING SERVICES LTD | Dec 06, 2006 | Dec 06, 2006 |
What are the latest accounts for JBG PROCUREMENT 2 MARKETING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 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 To | Dec 06, 2023 |
What are the latest filings for JBG PROCUREMENT 2 MARKETING LTD?
| 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 | 1 pages | DS01 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2023 | 4 pages | AA | ||
Cessation of Joyce Bondziwa Gibson as a person with significant control on Oct 30, 2023 | 1 pages | PSC07 | ||
Notification of Andrew James Gibson as a person with significant control on Oct 30, 2023 | 2 pages | PSC01 | ||
Termination of appointment of Joyce Bondziwa Gibson as a director on Oct 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Gibson as a director on Oct 30, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to May 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to May 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to May 31, 2016 | 5 pages | AA | ||
Who are the officers of JBG PROCUREMENT 2 MARKETING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Andrew James | Secretary | Weir Place TW18 3NB Staines-Upon-Thames 7 Middlesex England | British | 119851310001 | ||||||
| GIBSON, Andrew James | Director | Hallam Way Whitehills Business Park FY4 5FS Blackpool Apollo House England | England | English | 315286970001 | |||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| GIBSON, Joyce Bondziwa | Director | Weir Place TW18 3NB Staines-Upon-Thames 7 Middlesex England | England | British | 119851230002 | |||||
| DUPORT DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew James Gibson | Oct 30, 2023 | Hallam Way Whitehills Business Park FY4 5FS Blackpool Apollo House England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs Joyce Bondziwa Gibson | Apr 06, 2016 | Weir Place TW18 3NB Staines-Upon-Thames 7 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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