Company NameJ B Products Limited
Company StatusDissolved
Company Number04241957
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Bryan Dixon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 The Covers
Kings Road South
Wallsend
Tyne & Wear
NE28 7QQ
Secretary NameLeanne June Dixon
NationalityBritish
StatusClosed
Appointed21 March 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address14 The Covers
Kings Road South
Wallsend
Tyne & Wear
NE28 7QQ
Director NameBrian Dixon
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address34 Boscombe Drive
Wallsend
Tyne & Wear
NE28 9DP
Secretary NameMalcolm Lee Dixon
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Bewick Park
Wallsend
Tyne & Wear
NE28 9RU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressScottish Provident House
31 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 August 2003Memorandum and Articles of Association (25 pages)
3 July 2003Return made up to 27/06/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Ad 01/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
13 July 2001Registered office changed on 13/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)
27 June 2001Incorporation (31 pages)