Company NameJBOY Limited
Company StatusDissolved
Company Number06250064
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDarren Perrie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Danefield Road
Northwich
Cheshire
CW9 5PX
Director NameMr John Christopher Goryl
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApril House 1 Badgers Set
Leek
Staffordshire
ST13 8YE
Secretary NameMr John Christopher Goryl
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Danefield Road
Northwich
Cheshire
CW9 5PX

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr John Christopher Goryl
100.00%
Ordinary

Financials

Year2014
Net Worth£8,475
Cash£18,301
Current Liabilities£9,895

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
19 October 2020Application to strike the company off the register (1 page)
17 August 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
13 August 2020Previous accounting period extended from 31 May 2020 to 31 July 2020 (1 page)
20 May 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
12 May 2020Director's details changed for Mr John Christopher Goryl on 12 May 2020 (2 pages)
20 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
28 November 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
16 May 2018Notification of John Christopher Goryl as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
23 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 November 2014Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP to 112-114 Witton Street Northwich Cheshire CW9 5NW on 6 November 2014 (1 page)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Director's details changed for Mr John Christopher Goryl on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Darren Perrie on 16 May 2010 (2 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr John Christopher Goryl on 16 May 2010 (2 pages)
18 May 2010Director's details changed for Darren Perrie on 16 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
20 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2007Incorporation (12 pages)
16 May 2007Incorporation (12 pages)