Company NameProjects Jb Ltd
Company StatusDissolved
Company Number06449910
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameParticipate Ltd

Business Activity

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

Directors

Director NameLouise Elaine Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Sound Lane
Nantwich
Cheshire
CW5 8BE
Director NameJonathan James Bradley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Sound Lane
Sound
Nantwich
Cheshire
CW5 8BE
Secretary NameHeather Elizabeth Davies
NationalityBritish
StatusClosed
Appointed10 October 2008(10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Chapel Lane
Rode Heath
Cheshire
ST7 3SD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(9 months after company formation)
Appointment Duration3 weeks (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThe Dowery
22 Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (2 pages)
8 June 2010First Gazette notice for voluntary strike-off (2 pages)
26 May 2010Application to strike the company off the register (3 pages)
26 May 2010Application to strike the company off the register (3 pages)
5 February 2010Director's details changed for Louise Elaine Booth on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Louise Elaine Booth on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Jonathan James Bradley on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(5 pages)
5 February 2010Director's details changed for Louise Elaine Booth on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Jonathan James Bradley on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 11 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(5 pages)
5 February 2010Director's details changed for Jonathan James Bradley on 1 January 2010 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from suite 5 north wing the quadrangle crewe hall crewe CW1 6UY (1 page)
17 August 2009Registered office changed on 17/08/2009 from suite 5 north wing the quadrangle crewe hall crewe CW1 6UY (1 page)
5 January 2009Registered office changed on 05/01/2009 from suite 5, north wing the quadrangle, crew hall crewe CW1 6UY united kingdom (1 page)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from suite 5, north wing the quadrangle, crew hall crewe CW1 6UY united kingdom (1 page)
16 October 2008Company name changed participate LTD\certificate issued on 16/10/08 (2 pages)
16 October 2008Company name changed participate LTD\certificate issued on 16/10/08 (2 pages)
14 October 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
14 October 2008Accounts made up to 31 July 2008 (2 pages)
14 October 2008Director appointed jonathan bradley (3 pages)
14 October 2008Director appointed jonathan bradley (3 pages)
14 October 2008Secretary appointed heather elizabeth davies (3 pages)
14 October 2008Director appointed louise elaine booth (3 pages)
14 October 2008Secretary appointed heather elizabeth davies (3 pages)
14 October 2008Director appointed louise elaine booth (3 pages)
14 October 2008Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 October 2008Registered office changed on 03/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 October 2008Appointment terminated secretary duport secretary LIMITED (1 page)
3 October 2008Appointment Terminated Director duport director LIMITED (1 page)
3 October 2008Registered office changed on 03/10/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
3 October 2008Appointment terminated director duport director LIMITED (1 page)
3 October 2008Appointment Terminated Director peter valaitis (1 page)
3 October 2008Appointment Terminated Secretary duport secretary LIMITED (1 page)
3 October 2008Appointment terminated director peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
15 September 2008Director appointed mr peter valaitis (1 page)
11 December 2007Incorporation (13 pages)
11 December 2007Incorporation (13 pages)