Company NameJBMC Retailing Limited
Company StatusDissolved
Company Number06784376
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr James Benjamin McEwan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleEntrepreneur
Correspondence AddressCalveley Lodge Calveley Hall Lane
Calveley
Tarporley
Cheshire
CW6 9LA
Secretary NameMr James Benjamin McEwan
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCalveley Lodge Calveley Hall Lane
Calveley
Tarporley
Cheshire
CW6 9LA

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£143,965
Cash£17,746
Current Liabilities£160,893

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Final Gazette dissolved following liquidation (1 page)
22 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
22 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
1 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (13 pages)
1 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (13 pages)
18 January 2016Appointment of a voluntary liquidator (1 page)
18 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Restoration by order of the court (4 pages)
6 January 2016Restoration by order of the court (4 pages)
15 October 2014Final Gazette dissolved following liquidation (1 page)
15 October 2014Final Gazette dissolved following liquidation (1 page)
15 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
15 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
11 March 2014Liquidators statement of receipts and payments to 8 January 2014 (9 pages)
11 March 2014Liquidators statement of receipts and payments to 8 January 2014 (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (9 pages)
11 March 2014Liquidators' statement of receipts and payments to 8 January 2014 (9 pages)
12 March 2013Liquidators statement of receipts and payments to 8 January 2013 (8 pages)
12 March 2013Liquidators' statement of receipts and payments to 8 January 2013 (8 pages)
12 March 2013Liquidators' statement of receipts and payments to 8 January 2013 (8 pages)
12 March 2013Liquidators statement of receipts and payments to 8 January 2013 (8 pages)
18 January 2012Statement of affairs with form 4.19 (8 pages)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2012Appointment of a voluntary liquidator (1 page)
18 January 2012Statement of affairs with form 4.19 (8 pages)
18 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2011Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from C/O Ascendis 2Nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE United Kingdom on 22 December 2011 (2 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 October 2011Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS on 24 October 2011 (1 page)
24 October 2011Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS on 24 October 2011 (1 page)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
18 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 June 2010Registered office address changed from Calveley Lodge Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LA on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Calveley Lodge Calveley Hall Lane Calveley Tarporley Cheshire CW6 9LA on 29 June 2010 (1 page)
21 May 2010Statement of capital on 21 May 2010
  • GBP 100
(4 pages)
21 May 2010Statement of capital on 21 May 2010
  • GBP 100
(4 pages)
22 April 2010Statement by directors (1 page)
22 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 April 2010Solvency statement dated 16/04/10 (1 page)
22 April 2010Solvency statement dated 16/04/10 (1 page)
22 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
22 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2010Statement by directors (1 page)
22 April 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 January 2009Incorporation (16 pages)
7 January 2009Incorporation (16 pages)