Company NameJBC Signatures Limited
Company StatusDissolved
Company Number06706797
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Jennifer Anne Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Director NameMrs Alison Jane Laws
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Director NameMrs Samantha Louise Richardson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleReception Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP

Location

Registered Address11-12 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£16,989

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (4 pages)
27 May 2011Application to strike the company off the register (4 pages)
23 May 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
23 May 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 May 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 September 2010Director's details changed for Mrs Samantha Louise Richardson on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mrs Alison Jane Laws on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mrs Samantha Louise Richardson on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Miss Jennifer Anne Jones on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mrs Alison Jane Laws on 1 April 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
27 September 2010Director's details changed for Mrs Alison Jane Laws on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Miss Jennifer Anne Jones on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Mrs Samantha Louise Richardson on 1 April 2010 (2 pages)
27 September 2010Director's details changed for Miss Jennifer Anne Jones on 1 April 2010 (2 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
(4 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages)
23 September 2010Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
19 October 2009Director's details changed for Mrs Jennifer Anne Mcardle on 27 July 2009 (2 pages)
19 October 2009Director's details changed for Mrs Jennifer Anne Mcardle on 27 July 2009 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 68 clayton park square jesmond newcastle upon tyne tyne and wear NE2 4DP united kingdom (1 page)
29 October 2008Registered office changed on 29/10/2008 from 68 clayton park square jesmond newcastle upon tyne tyne and wear NE2 4DP united kingdom (1 page)
25 September 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
25 September 2008Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
24 September 2008Incorporation (16 pages)
24 September 2008Incorporation (16 pages)