Company NameJ.B. Process Design Limited
Company StatusDissolved
Company Number02448786
CategoryPrivate Limited Company
Incorporation Date4 December 1989(34 years, 5 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameSally Ann Blackburn
NationalityBritish
StatusClosed
Appointed05 January 1994(4 years, 1 month after company formation)
Appointment Duration16 years, 6 months (closed 06 July 2010)
RoleCompany Director
Correspondence Address10 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Director NameJames Ian Blackburn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1994(5 years after company formation)
Appointment Duration15 years, 7 months (closed 06 July 2010)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Director NameJames Ian Blackburn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 January 1994)
RoleCompany Director
Correspondence Address52 Mainwaring Drive
Wilmslow
Cheshire
SK9 2QU
Secretary NameMrs Barbara Mary Blackburn
NationalityBritish
StatusResigned
Appointed04 December 1991(2 years after company formation)
Appointment Duration3 years (resigned 04 December 1994)
RoleCompany Director
Correspondence Address32 Abercorn Place
Blackpool
Lancashire
FY4 1RY

Location

Registered Address10 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at 1J.i. Blackburn
50.00%
Ordinary
1 at 1S.a. Blackburn
50.00%
Ordinary

Financials

Year2014
Net Worth-£508
Current Liabilities£508

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (2 pages)
16 March 2010Application to strike the company off the register (2 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 2
(5 pages)
12 January 2010Secretary's details changed for Sally Ann Blackburn on 1 January 2010 (1 page)
12 January 2010Secretary's details changed for Sally Ann Blackburn on 1 January 2010 (1 page)
12 January 2010Director's details changed for James Ian Blackburn on 1 January 2010 (2 pages)
12 January 2010Director's details changed for James Ian Blackburn on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 2
(5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Registered office address changed from 4 Broxton Close Middlewich Cheshire CW10 0SE on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Sally Ann Blackburn on 1 January 2010 (1 page)
12 January 2010Registered office address changed from 4 Broxton Close Middlewich Cheshire CW10 0SE on 12 January 2010 (1 page)
12 January 2010Director's details changed for James Ian Blackburn on 1 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-01-12
  • GBP 2
(5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Return made up to 04/12/08; full list of members (3 pages)
8 January 2009Return made up to 04/12/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Return made up to 04/12/07; full list of members (2 pages)
21 December 2007Return made up to 04/12/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2 ellesmere close elworth sandbach cheshire CW11 1XZ (1 page)
19 December 2006Secretary's particulars changed (1 page)
19 December 2006Return made up to 04/12/06; full list of members (2 pages)
19 December 2006Location of register of members (1 page)
19 December 2006Registered office changed on 19/12/06 from: 2 ellesmere close elworth sandbach cheshire CW11 1XZ (1 page)
19 December 2006Location of debenture register (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 04/12/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Location of debenture register (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 December 2005Return made up to 04/12/05; full list of members (2 pages)
21 December 2005Return made up to 04/12/05; full list of members (2 pages)
19 August 2005Return made up to 04/12/04; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 04/12/04; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/03
(6 pages)
18 December 2003Return made up to 04/12/03; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 December 2002Return made up to 04/12/02; full list of members (6 pages)
31 December 2002Return made up to 04/12/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 January 2001Return made up to 04/12/00; full list of members (6 pages)
3 January 2001Return made up to 04/12/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 December 1999Return made up to 04/12/99; full list of members (6 pages)
8 December 1999Return made up to 04/12/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 04/12/98; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 04/12/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (7 pages)
14 February 1997Return made up to 04/12/96; full list of members (6 pages)
14 February 1997Return made up to 04/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1996Full accounts made up to 31 March 1996 (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (6 pages)
28 December 1995Return made up to 04/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 1995Return made up to 04/12/95; no change of members (6 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
5 May 1995Registered office changed on 05/05/95 from: 52 mainwaring drive wilmslow cheshire SK9 2QU (1 page)
5 May 1995Registered office changed on 05/05/95 from: 52 mainwaring drive wilmslow cheshire SK9 2QU (1 page)