Company NameJb Leasing UK Limited
Company StatusDissolved
Company Number05047707
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 3 months ago)
Dissolution Date14 April 2009 (15 years, 1 month 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
Appointed18 February 2004(same day as company formation)
RoleVehicle Leasing
Country of ResidenceUnited Kingdom
Correspondence Address8 Millcroft
Dorchester Park
Neston
Cheshire
CH64 3TN
Wales
Secretary NameMrs Deborah McEvoy
NationalityBritish
StatusClosed
Appointed04 July 2004(4 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millcroft
Dorchester Park
Neston
Cheshire
CH64 3TN
Wales
Secretary NameStephen John Cain
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Millfield
Parkview
Neston
Cheshire
CH64 3TF
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

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

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 May 2007Return made up to 18/02/07; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 28 February 2005 (1 page)
12 April 2006Return made up to 18/02/06; full list of members (6 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
22 June 2005Return made up to 18/02/05; full list of members (6 pages)
17 January 2005Director's particulars changed (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 wirral CH42 1LE (1 page)
12 August 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (1 page)
19 February 2004New director appointed (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 February 2004Director resigned (1 page)