Company NameMarie Jb Limited
Company StatusDissolved
Company NumberSC398895
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Jean Baptiste Marie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityFrench
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered Address7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jean Baptise Marie
100.00%
Ordinary

Financials

Year2014
Net Worth£3,812
Cash£939
Current Liabilities£24,177

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 November 2012Registered office address changed from Genesis Oil & Gas Consultants 2 -6 Albyn Place Aberdeen AB10 1YH on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Genesis Oil & Gas Consultants 2 -6 Albyn Place Aberdeen AB10 1YH on 16 November 2012 (1 page)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 15 December 2011 (1 page)
18 November 2011Director's details changed for Mr Jean Baptiste Marie on 17 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Jean Baptiste Marie on 17 November 2011 (2 pages)
5 May 2011Incorporation (22 pages)
5 May 2011Incorporation (22 pages)