Started with Reg No. 09589101 nine years ago, Jb Foods (london) Limited had been a private limited company until 2019/05/28 - the day it was formally closed. The company's last known mailing address was Sterling Solution Ltd, 37 York Road Ilford.
Jb Foods (london) Ltd
Sterling Solution Ltd 37 York Road IG1 3AD Ilford
Number: 09589101
Incorporation date: 2015-05-13
Dissolution date: 2019-05-28
End of financial year: 31 May
Category: Private Limited Company
Status: Dissolved
Started with Reg No. 09589101 nine years ago, Jb Foods (london) Limited had been a private limited company until 2019/05/28 - the day it was formally closed. The company's last known mailing address was Sterling Solution Ltd, 37 York Road Ilford.
Profit & Loss | |||
---|---|---|---|
Date of Accounts | 2016-05-31 | 2017-05-31 | 2018-05-31 |
Currency | |||
Net Worth | -3 530 | -1 424 | |
Balance Sheet | |||
Cash Bank On Hand | 3 575 | ||
Current Assets | 7 318 | 4 915 | 3 575 |
Net Assets Liabilities | -1 424 | -11 146 | |
Property Plant Equipment | 11 735 | 11 735 | |
Total Inventories | 4 520 | ||
Cash Bank In Hand | 1 682 | 395 | |
Debtors | 1 956 | ||
Net Assets Liabilities Including Pension Asset Liability | -3 530 | -1 424 | |
Stocks Inventory | 3 680 | 4 520 | |
Tangible Fixed Assets | 11 340 | ||
Capital & Reserves | |||
Called Up Share Capital | 1 | 1 | |
Profit Loss Account Reserve | -3 531 | -1 425 | |
Shareholder Funds | -3 530 | -1 424 | |
Other Financial Data | |||
Accumulated Depreciation Impairment Property Plant Equipment | 865 | ||
Creditors | 1 200 | 1 200 | |
Fixed Assets | 11 340 | 7 239 | |
Investment Property | -1 666 | -1 666 | |
Investments Fixed Assets | -2 830 | -2 830 | |
Net Current Assets Liabilities | -3 530 | -12 764 | -17 185 |
Other Creditors | 9 828 | 11 854 | |
Property Plant Equipment Gross Cost | 12 600 | ||
Total Assets Less Current Liabilities | -3 530 | -1 424 | -9 946 |
Trade Creditors Trade Payables | 2 155 | 8 906 | |
Creditors Due Within One Year | 10 848 | 17 679 | |
Number Shares Allotted | 1 | ||
Par Value Share | 1 | ||
Share Capital Allotted Called Up Paid | 1 |
Role: Director
Appointed: 29 June 2016
Resigned: 20 February 2019
Latest update: 8 March 2023
Role: Director
Appointed: 13 May 2015
Resigned: 29 June 2016
Latest update: 8 March 2023
Account next due date | 29 February 2020 |
Account last made up date | 31 May 2018 |
Confirmation statement next due date | 24 May 2019 |
Confirmation statement last made up date | 10 May 2018 |
Annual Accounts 26 January 2017 | |
---|---|
Start Date For Period Covered By Report | 2015-05-13 |
End Date For Period Covered By Report | 2016-05-31 |
Date Approval Accounts | 26 January 2017 |
Annual Accounts 14 February 2018 | |
Start Date For Period Covered By Report | 2016-06-01 |
End Date For Period Covered By Report | 2017-05-31 |
Date Approval Accounts | 14 February 2018 |
Annual Accounts | |
Start Date For Period Covered By Report | 2017-06-01 |
End Date For Period Covered By Report | 2018-05-31 |