Company NameJb & A Limited
Company StatusDissolved
Company Number01743248
CategoryPrivate Limited Company
Incorporation Date29 July 1983(40 years, 9 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Brotherhood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 07 March 2017)
RoleChartered Architect
Country of ResidenceWales
Correspondence AddressGolly Farm
Golly, Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Secretary NameMrs Rosalind Ann Brotherhood
NationalityBritish
StatusClosed
Appointed31 March 2000(16 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGolly Farm
Golly, Rossett
Wrexham
Clwyd
LL12 0AL
Wales
Director NameMr Kenneth George Alfred Leech
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleChartered Architect
Correspondence AddressFlat 2 3 Northgate Street
Chester
Cheshire
CH1 2JA
Wales
Secretary NameMr John Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressExchange House
White Friars
Chester
Cheshire
CH1 1NZ
Wales
Director NameMrs Rosalind Ann Brotherhood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(21 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 2004)
RoleSecretary
Country of ResidenceWales
Correspondence AddressGolly Farm
Golly, Rossett
Wrexham
Clwyd
LL12 0AL
Wales

Contact

Websitejba-architects.co.uk

Location

Registered Address6 St John's Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1James Brotherhood & Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 October 1993Delivered on: 6 October 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the loan agreement.
Particulars: All right title and interest of the company in and all sums payable under the policies of insurance.
Outstanding
11 May 1993Delivered on: 17 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016Application to strike the company off the register (2 pages)
13 December 2016Application to strike the company off the register (2 pages)
24 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
(4 pages)
24 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(4 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 5,000
(4 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(4 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
1 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
10 August 2009Registered office changed on 10/08/2009 from ellis & co 114-120 northgate street chester CH1 2HT (1 page)
10 August 2009Registered office changed on 10/08/2009 from ellis & co 114-120 northgate street chester CH1 2HT (1 page)
15 January 2009Return made up to 23/12/08; full list of members (10 pages)
15 January 2009Return made up to 23/12/08; full list of members (10 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 January 2008Return made up to 23/12/07; full list of members (6 pages)
15 January 2008Return made up to 23/12/07; full list of members (6 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
5 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 January 2007Return made up to 23/12/06; full list of members (6 pages)
9 January 2007Return made up to 23/12/06; full list of members (6 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
4 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
16 January 2006Return made up to 23/12/05; full list of members (6 pages)
16 January 2006Return made up to 23/12/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 March 2005Return made up to 23/12/04; full list of members (7 pages)
14 March 2005Return made up to 23/12/04; full list of members (7 pages)
17 February 2005Company name changed golly farm LIMITED\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed golly farm LIMITED\certificate issued on 17/02/05 (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
2 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 23/12/03; full list of members (6 pages)
13 January 2004Return made up to 23/12/03; full list of members (6 pages)
20 January 2003Company name changed building regeneration partnershi p LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed building regeneration partnershi p LIMITED\certificate issued on 20/01/03 (2 pages)
9 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
9 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Full accounts made up to 31 March 2001 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 September 2000Company name changed james brotherhood & associates l imited\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed james brotherhood & associates l imited\certificate issued on 22/09/00 (2 pages)
20 April 2000Registered office changed on 20/04/00 from: steam mill steam mill street chester CH3 5AN (1 page)
20 April 2000Registered office changed on 20/04/00 from: steam mill steam mill street chester CH3 5AN (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Full accounts made up to 31 March 1999 (13 pages)
28 May 1999Full accounts made up to 31 March 1999 (13 pages)
29 January 1999Registered office changed on 29/01/99 from: exchange house white friars chester CH1 1DP (1 page)
29 January 1999Registered office changed on 29/01/99 from: exchange house white friars chester CH1 1DP (1 page)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 March 1998 (14 pages)
22 June 1998Full accounts made up to 31 March 1998 (14 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 April 1997Full accounts made up to 31 March 1997 (14 pages)
24 April 1997Full accounts made up to 31 March 1997 (14 pages)
20 January 1997Return made up to 31/12/95; no change of members (4 pages)
20 January 1997Return made up to 31/12/95; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
30 December 1996Return made up to 31/12/96; no change of members (4 pages)
10 October 1996Full accounts made up to 31 March 1996 (15 pages)
10 October 1996Full accounts made up to 31 March 1996 (15 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)