You are here: bizstats.co.uk > a-z index > J list > J list

J & B Management Limited READING


J & B Management Limited was formally closed on 2020-03-24. J & B Management was a private limited company that could have been found at 4 Arborfield Court Swallowfield Road, Arborfield, Reading, RG2 9JU, ENGLAND. Its total net worth was estimated to be -5269 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 2005-09-30) was run by 1 director and 1 secretary.
Director James P. who was appointed on 30 September 2005.
Moving on to the secretaries, we can name: Emma P. appointed on 30 September 2005.

The company was officially categorised as "activities of head offices" (70100). The last confirmation statement was sent on 2018-09-28 and last time the annual accounts were sent was on 30 June 2018. 2015-09-30 is the date of the latest annual return.

J & B Management Limited Address / Contact

Office Address 4 Arborfield Court Swallowfield Road
Office Address2 Arborfield
Town Reading
Post code RG2 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05579261
Date of Incorporation Fri, 30th Sep 2005
Date of Dissolution Tue, 24th Mar 2020
Industry Activities of head offices
End of financial Year 30th June
Company age 15 years old
Account next due date Tue, 31st Mar 2020
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Sat, 12th Oct 2019
Last confirmation statement dated Fri, 28th Sep 2018

Company staff

James P.

Position: Director

Appointed: 30 September 2005

Emma P.

Position: Secretary

Appointed: 30 September 2005

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2006

Resigned: 29 January 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 2005

Resigned: 30 September 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 September 2005

Resigned: 30 September 2005

Brian R.

Position: Director

Appointed: 30 September 2005

Resigned: 30 June 2011

People with significant control

James P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-30
Net Worth-5 26925 182 
Balance Sheet
Debtors2 1508 94415 893
Other Debtors 4 9445 793
Current Assets2 150  
Net Assets Liabilities Including Pension Asset Liability-5 26925 182 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-5 36925 082 
Shareholder Funds-5 26925 182 
Other
Bank Borrowings Overdrafts 159124
Creditors 8 79515 782
Net Current Assets Liabilities-5 26925 182111
Number Shares Issued Fully Paid  100
Other Creditors 1 8852 993
Other Taxation Social Security Payable 6 15112 065
Par Value Share  1
Total Assets Less Current Liabilities-5 26925 182111
Trade Creditors Trade Payables 600600
Trade Debtors Trade Receivables 4 00010 100
Creditors Due Within One Year7 4195 218 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 30 400 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, April 2019
Free Download (7 pages)

Company search