Company NameJRB Communications Ltd
Company StatusDissolved
Company Number09118559
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Burns
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleData Comms
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Secretary NameMrs Claire Burns
StatusClosed
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £0.01John Burns
51.00%
Ordinary
49 at £0.01Claire Burns
49.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
26 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 March 2015Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 4 March 2015 (1 page)
4 March 2015Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 4 March 2015 (1 page)
3 March 2015Registered office address changed from 20 Ellen Crescent Ryton Tyne and Wear NE40 4NE United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 20 Ellen Crescent Ryton Tyne and Wear NE40 4NE United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 20 Ellen Crescent Ryton Tyne and Wear NE40 4NE United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 3 March 2015 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)