-
JB REALISATIONS LIMITED - C/O Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY, United Kingdom
Company Information
- Company registration number
- 09953318
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Ernst & Young Llp
- 2 St Peters Square
- Manchester
- M2 3EY C/O Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY UK
Management
- Managing Directors
- GÜL, Koray
- NELLIST, Kristian Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-15
- Dissolved on
- 2020-05-26
- SIC/NACE
- 47721
Ownership
- Beneficial Owners
- Endless Newco 5 Limited
- Endless Iv (Gp) Lp
- Endless Llp
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- JONES BOOTMAKER LIMITED
- Filing of Accounts
- Due Date: 2018-11-25
- Last Date: 2017-01-31
- Annual Return
- Due Date: 2018-04-20
- Last Date: 2017-04-06
-
JB REALISATIONS LIMITED Company Description
- JB REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09953318. Its current trading status is "closed". It was registered 2016-01-15. It was previously called JONES BOOTMAKER LIMITED. It has declared SIC or NACE codes as "47721". It has 2 directors The latest accounts are filed up to 2017-01-31.It can be contacted at C/o Ernst & Young Llp .
Get JB REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jb Realisations Limited - C/O Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY, United Kingdom
Did you know? kompany provides original and official company documents for JB REALISATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-move-to-dissolution (2020-02-26) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-04-04) - AM10
-
liquidation-in-administration-progress-report (2019-09-25) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-extension-of-period (2018-10-24) - AM19
-
liquidation-in-administration-progress-report (2018-10-02) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-04-04) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-04-03) - AM02
-
liquidation-in-administration-proposals (2018-03-13) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-03-07) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
-
resolution (2018-03-05) - RESOLUTIONS
-
change-of-name-notice (2018-03-05) - CONNOT
-
change-account-reference-date-company-current-extended (2018-02-22) - AA01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-12) - TM01
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
accounts-with-accounts-type-dormant (2017-10-09) - AA
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC02
-
change-to-a-person-with-significant-control (2017-08-11) - PSC05
-
resolution (2017-04-07) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-29) - AD01
-
resolution (2017-03-29) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-28) - MR01
-
appoint-person-director-company-with-name-date (2017-03-23) - AP01
-
termination-director-company-with-name-termination-date (2017-03-22) - TM01
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
appoint-person-director-company-with-name-date (2017-10-09) - AP01
keyboard_arrow_right 2016
-
incorporation-company (2016-01-15) - NEWINC