Company NameJab Management Services Ltd
Company StatusDissolved
Company Number06918171
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)
Previous NameIN2 Fleet Ltd

Business Activity

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

Directors

Director NameMr John Aaron Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate Kingsway North
Team Valley
Gateshead
NE11 0NQ
Director NameMrs Susan Lynne Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate Kingsway North
Team Valley
Gateshead
NE11 0NQ
Secretary NameMr John Aaron Brown
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate Kingsway North
Team Valley
Gateshead
NE11 0NQ

Contact

Websitein2fleet.com

Location

Registered AddressThe Axis Building Maingate Kingsway North
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2013
Net Worth£218,167
Cash£174,736
Current Liabilities£88,254

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a members' voluntary winding up (13 pages)
9 January 2018Liquidators' statement of receipts and payments to 14 December 2017 (9 pages)
24 March 2017Liquidators' statement of receipts and payments to 14 December 2016 (7 pages)
24 March 2017Liquidators' statement of receipts and payments to 14 December 2016 (7 pages)
30 December 2015Appointment of a voluntary liquidator (2 pages)
30 December 2015Declaration of solvency (3 pages)
30 December 2015Declaration of solvency (3 pages)
30 December 2015Appointment of a voluntary liquidator (2 pages)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2015Company name changed IN2 fleet LTD\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-05-25
(3 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Change of name notice (2 pages)
8 June 2015Company name changed IN2 fleet LTD\certificate issued on 08/06/15
  • RES15 ‐ Change company name resolution on 2015-05-25
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,111
(4 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,111
(4 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,111
(4 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,111
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,111
(4 pages)
20 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 1,111
(4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
29 May 2012Termination of appointment of John Brown as a secretary (1 page)
29 May 2012Termination of appointment of John Brown as a secretary (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 June 2011Director's details changed for Mrs Susan Lynne Brown on 27 May 2011 (2 pages)
15 June 2011Director's details changed for Mr John Aaron Brown on 27 May 2011 (2 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mrs Susan Lynne Brown on 27 May 2011 (2 pages)
15 June 2011Director's details changed for Mr John Aaron Brown on 27 May 2011 (2 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Mr John Aaron Brown on 27 May 2011 (1 page)
15 June 2011Secretary's details changed for Mr John Aaron Brown on 27 May 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Registered office address changed from Metropolitan House Longrigg Road Swalwell, Gateshead Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Metropolitan House Longrigg Road Swalwell, Gateshead Newcastle upon Tyne NE16 3AS United Kingdom on 14 February 2011 (1 page)
1 June 2010Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead Tyne & Wear NE16 3AS on 1 June 2010 (1 page)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Susan Lynne Brown on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Aaron Brown on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Susan Lynne Brown on 28 May 2010 (2 pages)
28 May 2010Secretary's details changed for John Aaron Brown on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Aaron Brown on 28 May 2010 (2 pages)
28 May 2010Secretary's details changed for John Aaron Brown on 28 May 2010 (2 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2009Memorandum and Articles of Association (10 pages)
25 August 2009Nc inc already adjusted 17/08/09 (1 page)
25 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2009Nc inc already adjusted 17/08/09 (1 page)
25 August 2009Memorandum and Articles of Association (10 pages)
17 August 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
17 August 2009Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 6 beamish view birtley chester le street DH3 1RS uk (2 pages)
1 August 2009Registered office changed on 01/08/2009 from 6 beamish view birtley chester le street DH3 1RS uk (2 pages)
28 May 2009Incorporation (14 pages)
28 May 2009Incorporation (14 pages)