Company NameJ B Leasing Limited
Company StatusDissolved
Company Number04375038
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr John McEvoy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 15 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millcroft
Dorchester Park
Neston
Cheshire
CH64 3TN
Wales
Secretary NameMrs Deborah McEvoy
NationalityBritish
StatusClosed
Appointed04 July 2004(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millcroft
Dorchester Park
Neston
Cheshire
CH64 3TN
Wales
Director NameMr John McEvoy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millcroft
Dorchester Park
Neston
Cheshire
CH64 3TN
Wales
Director NameRobin Williams
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address12 Stokesay
Prenton
Merseyside
CH43 7PU
Wales
Secretary NameMr Ian John Harrison
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaingills Farm
Ratcliffe Wharf Lane, Forton
Preston
Lancashire
PR3 0AP
Secretary NameMui Yan Chu
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 May 2002)
RoleSecretary
Correspondence Address8 Craven Lea
Croxteth
Liverpool
Merseyside
L12 0NF
Director NameMui Yan Chu
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address8 Craven Lea
Croxteth
Liverpool
Merseyside
L12 0NF
Secretary NameMaureen Ferguson
NationalityBritish
StatusResigned
Appointed16 May 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 September 2003)
RoleLegal Executive Retired
Correspondence Address29 Morris Court
Bidston Road
Birkenhead
Merseyside
CH43 6XG
Wales
Secretary NamePui Ling Lam
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2004)
RolePharmacist
Correspondence Address1 Starling Grove
West Derby
Liverpool
Merseyside
L12 0NU
Secretary NameStephen John Cain
NationalityBritish
StatusResigned
Appointed14 April 2004(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 July 2004)
RoleCompany Director
Correspondence Address10 Millfield
Parkview
Neston
Cheshire
CH64 3TF
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 5 Jade Industrial Park
7-11 Beaufort Road
Birkenhead
Wirral
CH41 1HE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Financials

Year2014
Turnover£178,684
Gross Profit£88,722
Net Worth-£29,706
Cash£3,867
Current Liabilities£55,595

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
6 June 2009Compulsory strike-off action has been suspended (1 page)
6 June 2009Compulsory strike-off action has been suspended (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Strike-off action suspended (1 page)
5 February 2008Strike-off action suspended (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2006Return made up to 15/02/06; full list of members (6 pages)
12 April 2006Return made up to 15/02/06; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
5 August 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
2 July 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
2 July 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
18 May 2005Return made up to 15/02/05; full list of members (6 pages)
18 May 2005Return made up to 15/02/05; full list of members (6 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: royal standard house 334 new chester road birkenhead merseyside CH42 1LE (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: royal standard house 334 new chester road birkenhead merseyside CH42 1LE (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Secretary resigned (1 page)
6 April 2004Return made up to 15/02/04; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 28 February 2003 (14 pages)
6 April 2004Return made up to 15/02/04; full list of members (6 pages)
6 April 2004Total exemption full accounts made up to 28 February 2003 (14 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
14 March 2003Return made up to 15/02/03; full list of members (6 pages)
14 March 2003Return made up to 15/02/03; full list of members (6 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Ad 15/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2002Ad 15/02/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Director resigned (1 page)
15 February 2002Incorporation (14 pages)