Company NameJBE Kitchens Limited
Company StatusDissolved
Company Number06898035
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 12 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMs Jennifer Beatrice Lindfield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLombard House 122 Foregate Street
Chester
Cheshire
CH1 1HB
Wales
Secretary NameJason Barry Edwards
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPorth Y Bryn Glyn Garth
Llandegfan
Essex
LL59 5NT
Wales

Location

Registered AddressLombard House 122 Foregate Street
Chester
Cheshire
CH1 1HB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Jennifer Beatrice Lindfield on 6 May 2010 (2 pages)
13 May 2010Director's details changed for Jennifer Beatrice Lindfield on 6 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Director's details changed for Jennifer Beatrice Lindfield on 6 May 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1
(4 pages)
16 October 2009Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 16 October 2009 (2 pages)
16 October 2009Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 16 October 2009 (2 pages)
16 July 2009Appointment terminated secretary jason edwards (1 page)
16 July 2009Appointment Terminated Secretary jason edwards (1 page)
7 July 2009Director's Change of Particulars / jennifer lindfield / 09/05/2009 / Street was: glyn garth, now: glyngarth; Post Town was: llandegfan, now: menai bridge; Region was: essex, now: gwynedd; Post Code was: LL595NT, now: LL59 5NT (1 page)
7 July 2009Director's change of particulars / jennifer lindfield / 09/05/2009 (1 page)
7 May 2009Incorporation (14 pages)
7 May 2009Incorporation (14 pages)