JB DISPLAY SERVICES LIMITED
GUISELEY

Hellopages » West Yorkshire » Leeds » LS20 9AT

Company number 05376413
Status Liquidation
Incorporation Date 25 February 2005
Company Type Private Limited Company
Address WALSH TAYLOR, OXFORD CHAMBER, OXFORD ROAD, GUISELEY, WEST YORKSHIRE, LS20 9AT
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Unit 16 Castlefields Trading Estate Cross Flatts Bingley West Yorkshire BD16 2AF to C/O Walsh Taylor Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 27 January 2017; Statement of affairs with form 4.19. The most likely internet sites of JB DISPLAY SERVICES LIMITED are www.jbdisplayservices.co.uk, and www.jb-display-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Bradford Interchange Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jb Display Services Limited is a Private Limited Company. The company registration number is 05376413. Jb Display Services Limited has been working since 25 February 2005. The present status of the company is Liquidation. The registered address of Jb Display Services Limited is Walsh Taylor Oxford Chamber Oxford Road Guiseley West Yorkshire Ls20 9at. . BAILEY, John Richard is a Director of the company. SIMPSON, Robert is a Director of the company. Secretary BAILEY, Carole Ann has been resigned. Secretary NEILSON, Adrian has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director SMALL FIRMS DIRECT SERVICES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
BAILEY, John Richard
Appointed Date: 25 February 2005
66 years old

Director
SIMPSON, Robert
Appointed Date: 25 February 2005
69 years old

Resigned Directors

Secretary
BAILEY, Carole Ann
Resigned: 10 November 2010
Appointed Date: 10 April 2007

Secretary
NEILSON, Adrian
Resigned: 10 April 2007
Appointed Date: 25 February 2005

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

Director
SMALL FIRMS DIRECT SERVICES LIMITED
Resigned: 25 February 2005
Appointed Date: 25 February 2005

JB DISPLAY SERVICES LIMITED Events

31 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2017
Registered office address changed from Unit 16 Castlefields Trading Estate Cross Flatts Bingley West Yorkshire BD16 2AF to C/O Walsh Taylor Oxford Chamber Oxford Road Guiseley West Yorkshire LS20 9AT on 27 January 2017
26 Jan 2017
Statement of affairs with form 4.19
26 Jan 2017
Appointment of a voluntary liquidator
26 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12

...
... and 47 more events
09 Mar 2005
New director appointed
09 Mar 2005
New secretary appointed
08 Mar 2005
Secretary resigned
08 Mar 2005
Director resigned
25 Feb 2005
Incorporation

JB DISPLAY SERVICES LIMITED Charges

31 January 2014
Charge code 0537 6413 0004
Delivered: 12 February 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC(Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Units 15 & 16 castlefields industrial estate, bingley…
15 August 2008
Debenture
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2007
Debenture
Delivered: 15 September 2007
Status: Satisfied on 15 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 2005
Debenture
Delivered: 30 September 2005
Status: Satisfied on 22 August 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…