Company NameJBH Upholstery Ltd
Company StatusDissolved
Company Number07640887
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameMr Timothy Stanaway
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Freshfields
Wistaston
Crewe
Cheshire
CW2 6QD
Director NameMr James Harvey Walker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ashville Court
Wistaston
Crewe
Cheshire
CW2 6SY

Contact

Websitejbhupholstery.co.uk

Location

Registered AddressUnit 5g Cockshades Enterprise Workshops Stock Lane
Wybunbury
Nantwich
Cheshire
CW5 7HA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishHough
WardWybunbury

Shareholders

1 at £1James Harvey Walker
50.00%
Ordinary
1 at £1Timothy Stanaway
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,250
Cash£2,614
Current Liabilities£16,233

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
24 April 2017Application to strike the company off the register (3 pages)
24 April 2017Application to strike the company off the register (3 pages)
22 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 June 2014Annual return made up to 19 May 2014
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 19 May 2014
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
20 June 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
20 June 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
20 June 2011Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom on 20 June 2011 (2 pages)
19 May 2011Incorporation (35 pages)
19 May 2011Incorporation (35 pages)