J B CORPORATION LTD
BIRMINGHAM J. B. PROPERTY COMPANY LIMITED J.B.BREWERY CO. LIMITED

Hellopages » West Midlands » Birmingham » B3 2BH

Company number 03163582
Status Liquidation
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address 15 COLMORE ROW, BIRMINGHAM, B3 2BH
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are INSOLVENCY:annual progress report for period up to 19/08/2016; INSOLVENCY:progress report; Insolvency:progress report. The most likely internet sites of J B CORPORATION LTD are www.jbcorporation.co.uk, and www.j-b-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Corporation Ltd is a Private Limited Company. The company registration number is 03163582. J B Corporation Ltd has been working since 23 February 1996. The present status of the company is Liquidation. The registered address of J B Corporation Ltd is 15 Colmore Row Birmingham B3 2bh. . BEDESHA, Jaswinder Kaur is a Secretary of the company. BEDESHA, Arjan Singh is a Director of the company. Secretary FRIERA, Leslie Neil has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director BEDESHA, Jack has been resigned. Director BEDESHA, Jaswinder has been resigned. Director MALKA, Harvey Singh has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BEDESHA, Jaswinder Kaur
Appointed Date: 25 March 1999

Director
BEDESHA, Arjan Singh
Appointed Date: 12 March 2007
37 years old

Resigned Directors

Secretary
FRIERA, Leslie Neil
Resigned: 25 March 1999
Appointed Date: 04 July 1996

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 04 July 1996
Appointed Date: 23 February 1996

Director
BEDESHA, Jack
Resigned: 02 March 2007
Appointed Date: 25 March 1999
64 years old

Director
BEDESHA, Jaswinder
Resigned: 25 February 1999
Appointed Date: 07 April 1997
64 years old

Director
MALKA, Harvey Singh
Resigned: 07 April 1997
Appointed Date: 04 July 1996
55 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 04 July 1996
Appointed Date: 23 February 1996

J B CORPORATION LTD Events

26 Oct 2016
INSOLVENCY:annual progress report for period up to 19/08/2016
19 Oct 2015
INSOLVENCY:progress report
17 Oct 2014
Insolvency:progress report
05 Aug 2014
Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD to 15 Colmore Row Birmingham B3 2BH on 5 August 2014
08 Nov 2013
Receiver's abstract of receipts and payments to 19 February 2010
...
... and 68 more events
14 Jan 1997
New director appointed
06 Nov 1996
New secretary appointed
30 Oct 1996
Director resigned
30 Oct 1996
Secretary resigned
23 Feb 1996
Incorporation

J B CORPORATION LTD Charges

15 March 2005
Legal charge
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of chapel street, troed-y-rhiw…
25 February 2005
Legal charge
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of land at vicarage farm and waterworks farm…
22 February 2005
Legal charge
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of murfield road wellingborough t/n…
29 August 2002
Legal charge
Delivered: 6 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at walnut avenue worcester. By way of fixed charge the…
16 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: The Trustees of the Wyndham Lewis Trust
Description: Land at treod y rhiw merthyr tydfil.
15 August 2002
Legal charge
Delivered: 31 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land of cleave road worcester t/n P191791. By way of fixed…
14 June 2002
Legal charge
Delivered: 1 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the north of muirfield road wellingborough…
3 November 1999
Legal mortgage
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 45 south road southall middlesex-MX255844. And the…
29 October 1999
Mortgage debenture
Delivered: 16 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1999
Legal charge
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Development land at evison rd,rothwell,kettering,northants;…
10 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Smyrna chapel tailbach port talbot south wales.. And the…
27 May 1999
Legal mortgage
Delivered: 22 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crown road kenfig hill bridgend south wales. And the…