JBCONS(2003) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 3HH

Company number 04953872
Status Active
Incorporation Date 5 November 2003
Company Type Private Limited Company
Address OFFICE 404 ALBANY HOUSE, 324-326 REGENT STREET, LONDON, W1B 3HH
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of JBCONS(2003) LIMITED are www.jbcons2003.co.uk, and www.jbcons-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Jbcons 2003 Limited is a Private Limited Company. The company registration number is 04953872. Jbcons 2003 Limited has been working since 05 November 2003. The present status of the company is Active. The registered address of Jbcons 2003 Limited is Office 404 Albany House 324 326 Regent Street London W1b 3hh. . Secretary BRADNAM, Jacqueline has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director BRADNAM, John has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other business activities".


Resigned Directors

Secretary
BRADNAM, Jacqueline
Resigned: 01 November 2010
Appointed Date: 12 May 2006

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 12 May 2006
Appointed Date: 05 November 2003

Director
BRADNAM, John
Resigned: 01 November 2010
Appointed Date: 05 November 2003
81 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 11 November 2003
Appointed Date: 05 November 2003

JBCONS(2003) LIMITED Events

31 May 2016
Restoration by order of the court
17 Dec 2013
Final Gazette dissolved via compulsory strike-off
03 Sep 2013
First Gazette notice for compulsory strike-off
09 Jul 2011
Compulsory strike-off action has been suspended
31 May 2011
First Gazette notice for compulsory strike-off
...
... and 23 more events
14 Mar 2005
Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed

04 May 2004
Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY
09 Dec 2003
New director appointed
18 Nov 2003
Director resigned
05 Nov 2003
Incorporation