Crewe
Cheshire
CW1 5HE
Secretary Name | Mrs Sam Thomas |
---|---|
Status | Closed |
Appointed | 06 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Conrad Close Crewe Cheshire CW1 5HE |
Website | jbhsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 440211 |
Telephone region | Crewe |
Registered Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Mark Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83 |
Cash | £3,492 |
Current Liabilities | £6,588 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Company name changed jbh telecom solutions LTD\certificate issued on 21/02/15
|
21 February 2015 | Company name changed jbh telecom solutions LTD\certificate issued on 21/02/15
|
21 February 2015 | Change of name notice (2 pages) |
21 February 2015 | Change of name notice (2 pages) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 January 2014 | Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ United Kingdom on 23 January 2014 (1 page) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 February 2013 | Registered office address changed from 3 Conrad Close Crewe Cheshire CW1 5HE England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 3 Conrad Close Crewe Cheshire CW1 5HE England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 3 Conrad Close Crewe Cheshire CW1 5HE England on 5 February 2013 (1 page) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Incorporation
|
6 June 2011 | Incorporation
|