Company NameJB4 (UK) Ltd
Company StatusDissolved
Company Number04956481
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date16 April 2024 (1 week, 1 day ago)
Previous NameMayfair Knits Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Hazel Parker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Park Street
Macclesfield
SK11 6SS
Secretary NamePaul Cartlidge
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodbrook
Chelford Road, Siddington
Macclesfield
SK11 9LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Park Street
Macclesfield
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Miss H. Parker
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,286
Cash£2,937
Current Liabilities£178,363

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

3 April 2024Registered office address changed from 161 Park Lane Macclesfield Cheshire SK11 6UB to 25 Park Street Macclesfield SK11 6SS on 3 April 2024 (1 page)
30 January 2024First Gazette notice for voluntary strike-off (1 page)
19 January 2024Application to strike the company off the register (1 page)
13 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
25 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
15 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
10 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
21 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 March 2016Termination of appointment of Paul Cartlidge as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Paul Cartlidge as a secretary on 31 March 2016 (1 page)
29 March 2016Director's details changed for Miss Hazel Parker on 24 March 2016 (2 pages)
29 March 2016Director's details changed for Miss Hazel Parker on 24 March 2016 (2 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 May 2013Registered office address changed from Woodbrook, Chelford Road Siddington Macclesfield Cheshire SK11 9LF on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Woodbrook, Chelford Road Siddington Macclesfield Cheshire SK11 9LF on 30 May 2013 (1 page)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 May 2012Company name changed mayfair knits LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Company name changed mayfair knits LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 December 2009Director's details changed for Miss Hazel Parker on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Miss Hazel Parker on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Miss Hazel Parker on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 December 2008Return made up to 07/11/08; full list of members (3 pages)
15 December 2008Return made up to 07/11/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 December 2007Return made up to 07/11/07; full list of members (2 pages)
18 December 2007Return made up to 07/11/07; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 January 2007Return made up to 07/11/06; full list of members (2 pages)
2 January 2007Return made up to 07/11/06; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
23 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
16 November 2005Return made up to 07/11/05; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: mayfair knits LIMITED 144 park lane macclesfield cheshire SK11 6UB (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Return made up to 07/11/05; full list of members (2 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of debenture register (1 page)
16 November 2005Registered office changed on 16/11/05 from: mayfair knits LIMITED 144 park lane macclesfield cheshire SK11 6UB (1 page)
16 November 2005Location of register of members (1 page)
29 November 2004Return made up to 07/11/04; full list of members (6 pages)
29 November 2004Return made up to 07/11/04; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: silk house, park green macclesfield cheshire SK11 7QW (1 page)
8 April 2004Registered office changed on 08/04/04 from: silk house, park green macclesfield cheshire SK11 7QW (1 page)
21 November 2003Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
21 November 2003Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Incorporation (17 pages)
7 November 2003Incorporation (17 pages)
7 November 2003Secretary resigned (1 page)