Company Information for JBM DIAMONDS LIMITED
THE COPPER ROOM, DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, M3 7BG,
|
Company Registration Number
05867577
Private Limited Company
Liquidation |
Company Name | |
---|---|
JBM DIAMONDS LIMITED | |
Legal Registered Office | |
THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BG Other companies in NW4 | |
Company Number | 05867577 | |
---|---|---|
Company ID Number | 05867577 | |
Date formed | 2006-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2020 | |
Account next due | 26/11/2022 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 14:26:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JBM DIAMONDS & JEWELRY LLC | 820 S MACARTHUR BLVD STE 155 COPPELL TX 75019 | Dissolved | Company formed on the 2006-03-21 |
Officer | Role | Date Appointed |
---|---|---|
MIRIAM NATALIE MARKS |
||
JACOB BENJAMIN MEGHNAGI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVRAHAM MORDECHAI MEGNHAGI |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JBM INT LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 14/03/23 FROM Ldbc 100 Hatton Gardens London EC1N 8NX United Kingdom | ||
Voluntary liquidation Statement of affairs | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES | |
Current accounting period shortened from 27/08/21 TO 26/08/21 | ||
AA01 | Current accounting period shortened from 27/08/21 TO 26/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/08/20 TO 27/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Jacob Benjamin Meghnagi as a person with significant control on 2019-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/08/18 TO 28/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVRAHAM MORDECHAI MEGNHAGI | |
AA01 | Previous accounting period shortened from 30/08/17 TO 29/08/17 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
PSC04 | Change of details for Mr Jacob Benjamin Meghnagi as a person with significant control on 2017-05-08 | |
CH01 | Director's details changed for Avraham Mordechai Megnhagi on 2017-05-08 | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/14 FROM Unit 12 33 Hatton Garden London EC1N 8DL | |
AP01 | DIRECTOR APPOINTED AVRAHAM MORDECHAI MEGNHAGI | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACOB BENJAMIN MEGHNAGI / 05/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM ROOM 12 1ST FLOOR 33 HATTON GARDEN LONDON EC1N 8DL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 9 STIRLING HOUSE BREASY PLACE 9 BURROUGHS GARDENS LONDON NW4 4AU | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACOB MEGHNAGI / 27/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MIRIAM MARKS / 27/08/2009 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 29 ALBERT ROAD LONDON NW4 2SH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-08 |
Resolution | 2023-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 8 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.21 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery
Creditors Due Within One Year | 2011-09-01 | £ 59,140 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JBM DIAMONDS LIMITED
Called Up Share Capital | 2011-09-01 | £ 1 |
---|---|---|
Current Assets | 2011-09-01 | £ 111,890 |
Debtors | 2011-09-01 | £ 71,390 |
Fixed Assets | 2011-09-01 | £ 1,269 |
Shareholder Funds | 2011-09-01 | £ 54,019 |
Stocks Inventory | 2011-09-01 | £ 40,500 |
Tangible Fixed Assets | 2011-09-01 | £ 1,269 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as JBM DIAMONDS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | JBM DIAMONDS LIMITED | Event Date | 2023-03-08 |
Name of Company: JBM DIAMONDS LIMITED Company Number: 05867577 Nature of Business: Wholesale of Watches and Jewellery Registered office: Ldbc, 100 Hatton Gardens, London, EC1N 8NX Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | JBM DIAMONDS LIMITED | Event Date | 2023-03-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |