J.B. BAKERY LIMITED
Dissolved on 24 Dec 2013
Address
J.B. BAKERY LIMITED
Classification:
Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Legal Information
Company Registration No.:
03698411
Incorporation Date:
20 Jan 1999
Dissolution Date:
24 Dec 2013
Dissolved after 14 Years
Financial Year End:
31 Mar
Capital:
£2.00
on 11 Mar 2013
For period ending:
31 Mar 2010
Filed on:
9 Feb 2011
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
20 Jan 2013
Filed on:
11 Mar 2013
Purchase latest return for £4.99
Information correct as of: 21 Apr 2014 - Check for updates
Map
Notices published in the Gazette
12 Oct 2015
Company Number: 03698411
Interest: leasehold
Title number: WM898350
Property: The Property situated at 2 Market Way, Bilston, WV14 0DR
being the land comprised in the above mentioned title
Treasury Solicitor: The Solicitor for the Affairs of Her Majesty's
Treasury of PO Box 70165, London WC1A 9HG (DX 123240
Kingsway).
2 In pursuance of the powers granted by Section 1013 of the
Companies Act 2006, the Treasury Solicitor as nominee for the
Crown (in whom the property and rights of the Company vested
when the Company was dissolved) hereby disclaims the Crown`s
title (if any) in the property, the vesting of the property having
come to his notice on 29 September 2015.
Assistant Treasury Solicitor
6 October 2015
NOTICE OF SEIZURE ·UNDER THE CUSTOMS AND EXCISE
MANAGEMENT ACT 1979
To the Owner of the following goods seized on 28 August 2015 at
yard off Milltown Row, Falls Road, Belfast BT12 6EU.
Pursuant to Section 139(6) of the Customs and Excise Management
Act 1979, and paragraph 1 of Schedule 3 thereto, the Commissioners
hereby give notice that by virtue of the powers contained in the
Customs and Excise Acts, certain goods namely:
• SN54GWZ white/blue Daf flatbed lorry with concealed tank
• 2600lts Hydrocarbon oil in rear of SN54GWZ
have been seized as liable to forfeiture.
If you claim that all or any of the aforesaid goods are not liable to
forfeiture you must within one month from the date of this notice of
seizure, give notice of your claim in writing to the Commissioners at
an office of Revenue and Customs in accordance with paragraphs 3
and 4 of Schedule 3 to the Customs and Excise Management Act
1979. Your notice must also specify your name and address and the
goods claimed as not liable to forfeiture. If you live outside the United
Kingdom you must also give the name and address of a solicitor
within the United Kingdom who is authorised to accept service of the
process on your behalf.
In default of such notice within the said period of one month, or if any
requirement of the above mentioned paragraph 4 is not complied
with, all the aforesaid goods will be deemed to have been duly
condemned as forfeit. If you do give notice of claim in the proper
form, the Commissioners will take legal proceedings for the
condemnation of all goods claimed as not liable to forfeiture.
G McCabe
Officer of Revenue and Customs
Carne House, 20 Corry Place, Belfast BT3 9HY
Recently Filed Documents - 45 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- First notification of strike-off action in London Gazette (Section 1000) - £4.99
- Notice of striking-off action discontinued - £4.99
- Termination of appointment of director - £4.99
- Change of registered office address - £4.99
Directors and Secretaries
Ian Bolderston | |
29 Jan 1999 ⇒ Company Dissolved / Closed | Director |
29 Jan 1999 ⇒ Company Dissolved / Closed | Company Secretary |
Charges / mortgages against this Company
THREADNEEDLE PENSIONS LIMITED
RENT DEPOSIT DEED
-
OUTSTANDING
on
4 Dec 2009
CLERICAL MEDICAL MANAGED FUNDS LIMITED, ST JAMES'S PLACE UK, HALIFAX LIFE LIMITED AND CLERICAL MEDICAL INVESTMENT GROUP LIMITED
RENT DEPOSIT DEED
-
OUTSTANDING
on
24 Dec 2008
Previous Company Names
ORDERPAPER LIMITED
Changed 11 Mar 1999
Previous Addresses
72 BRIDGNORTH ROAD
WOLLASTON
STOURBRIDGE
WEST MIDLANDS
DY8 3PA
WOLLASTON
STOURBRIDGE
WEST MIDLANDS
DY8 3PA
Changed 11 Mar 2013
1 MITCHELL LANE
BRISTOL
BS1 6BU
BRISTOL
BS1 6BU
Changed 10 Feb 1999
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2010 | 9 Feb 2011 | 11 |
31 Mar 2009 | 19 Nov 2009 | 8 |
31 Mar 2008 | 19 Nov 2009 | 20 |
31 Mar 2007 | 19 Nov 2009 | 32 |
31 Mar 2006 | 16 Aug 2006 | 5 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 10
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
Companies With Same Post Code
Activity
This company viewed 1 time in the last few years