UKBizDB.co.uk

J B GARAGE DOORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J B Garage Doors Limited. The company was founded 36 years ago and was given the registration number 02195517. The firm's registered office is in SOUTH KENSINGTON. You can find them at C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:J B GARAGE DOORS LIMITED
Company Number:02195517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London, SW7 3DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kirker & Co, Centre 645, 2 Old Brompton Road, South Kensington, SW7 3DQ

Director31 December 2010Active
C/O Kirker & Co, Centre 645, 2 Old Brompton Road, South Kensington, SW7 3DQ

Director31 December 2010Active
29 Aspian Drive, Coxheath, Maidstone, ME17 4JZ

Secretary-Active
29 Aspian Drive, Coxheath, Maidstone, ME17 4JZ

Director-Active
The Tower House Stede Hill, Harrietsham, Maidstone, ME17 1NP

Director-Active

People with Significant Control

Doorgate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Stephen May
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Right to appoint and remove directors
Mr. Darren Stephen Elvy
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Kings Lodge, London Road, Sevenoaks, United Kingdom, TN15 6AR
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Gazette

Gazette dissolved liquidation.

Download
2023-11-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-20Insolvency

Liquidation in administration progress report.

Download
2020-04-20Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-12-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-10-25Insolvency

Liquidation in administration proposals.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-09-06Insolvency

Liquidation in administration appointment of administrator.

Download
2019-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Address

Change registered office address company with date old address.

Download
2013-03-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.