SBJ UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSBJ UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00726955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SBJ UK LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is SBJ UK LIMITED located?

    Registered Office Address
    5 Old Broad Street
    EC2N 1AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SBJ UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SBJ STEPHENSON LIMITEDSep 05, 1990Sep 05, 1990
    STEPHENSON CORPORATE RISKS LIMITEDMar 10, 1989Mar 10, 1989
    H. STEPHENSON & COMPANY LIMITED Dec 31, 1980Dec 31, 1980
    H. STEPHENSON & CO. (NORTHERN) LIMITEDJun 15, 1962Jun 15, 1962

    What are the latest accounts for SBJ UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SBJ UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 20, 2012

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Apr 23, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Appointment of Martin Keith Tyler as a director

    3 pagesAP01

    Termination of appointment of Stuart Reid as a director

    1 pagesTM01

    Termination of appointment of Andrew Parsons as a director

    1 pagesTM01

    Termination of appointment of Jane Bean as a director

    1 pagesTM01

    Termination of appointment of Graham Coates as a director

    1 pagesTM01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mrs Jane Ann Bean on Oct 06, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Termination of appointment of Darryl Druckman as a director

    1 pagesTM01

    Annual return made up to Apr 23, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Stuart Richard Clarke on Apr 30, 2010

    2 pagesCH01

    Director's details changed for Mr Andrew Kenneth Parsons on Apr 23, 2010

    2 pagesCH01

    Who are the officers of SBJ UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    British135642970001
    CLARKE, Stuart Richard
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish151061560001
    TYLER, Martin Keith
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    Great BritainBritish158372390001
    BIRRELL, Christopher Ros Stewart
    Turret Grove
    Clapham
    SW4 0ES London
    25
    Secretary
    Turret Grove
    Clapham
    SW4 0ES London
    25
    United Kingdom1464480001
    COLE, Simon Lawrence Vernon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British50520880006
    ACTON, Andrew John
    12 Marsland Road
    Marple
    SK6 6HD Stockport
    Cheshire
    Director
    12 Marsland Road
    Marple
    SK6 6HD Stockport
    Cheshire
    United KingdomBritish67844620002
    ASHWORTH, Diane Pamela
    22 Mincing Lane
    Chobham
    GU24 8RX Woking
    Surrey
    Director
    22 Mincing Lane
    Chobham
    GU24 8RX Woking
    Surrey
    British79819410001
    BAKER, Judith
    The Farm House
    Manor Farm Wanborough
    GU3 2JR Guildford
    Surrey
    Director
    The Farm House
    Manor Farm Wanborough
    GU3 2JR Guildford
    Surrey
    British74405300002
    BALL, Robert Neill
    365 Newton Road
    Lowton
    WA3 1NU Warrington
    Cheshire
    Director
    365 Newton Road
    Lowton
    WA3 1NU Warrington
    Cheshire
    British28786200001
    BARRATT, William Melsom
    25 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    Director
    25 Tadorne Road
    KT20 5TD Tadworth
    Surrey
    British2358910001
    BATH, John Montague
    16 Ruskin Drive
    KT4 8LG Worcester Park
    Surrey
    Director
    16 Ruskin Drive
    KT4 8LG Worcester Park
    Surrey
    British28786210001
    BEAN, Jane Ann
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish158293780001
    BENNETT, John Duncan Irvine
    Coram Street Farm
    IP7 5NE Hadleigh
    Suffolk
    Director
    Coram Street Farm
    IP7 5NE Hadleigh
    Suffolk
    United KingdomBritish82156080001
    BODEN, George
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    United KingdomBritish149286650001
    BROWNRIGG, Gordon Mark
    21 Hawkswood Avenue
    Frimley
    GU16 8LH Camberley
    Surrey
    Director
    21 Hawkswood Avenue
    Frimley
    GU16 8LH Camberley
    Surrey
    British127099460001
    BRUCE, John Clifford
    8 The Pines
    RH4 2BE Dorking
    Surrey
    Director
    8 The Pines
    RH4 2BE Dorking
    Surrey
    British8955920001
    CAMERON-ROSE, Hugh Alastair
    25c Kelso Place
    W8 5QG London
    Director
    25c Kelso Place
    W8 5QG London
    British28786240001
    CLEWS, Jeremy Mark
    8 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    Director
    8 Parkside Crescent
    KT5 9HT Surbiton
    Surrey
    British37438170003
    COATES, Graham Marshall
    Grange Road
    W5 3PH London
    107
    United Kingdom
    Director
    Grange Road
    W5 3PH London
    107
    United Kingdom
    EnglandBritish139593550002
    CRESSWELL, Steven John
    Whyteleaf
    Brentmoor Road, West End
    GU24 9NN Woking
    Surrey
    Director
    Whyteleaf
    Brentmoor Road, West End
    GU24 9NN Woking
    Surrey
    EnglandBritish79830850001
    DAVIES, John Barry
    183 Sutton Road
    SY2 6QT Shrewsbury
    Salop
    Director
    183 Sutton Road
    SY2 6QT Shrewsbury
    Salop
    British3802540001
    DOIDGE, Ronald
    Treforris 45 South Parade
    SK7 3BJ Bramhall
    Cheshire
    Director
    Treforris 45 South Parade
    SK7 3BJ Bramhall
    Cheshire
    British52375300001
    DRUCKMAN, Darryl Martin
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish18047610001
    DUNN, Stuart Richard
    301 Wells Road
    Knowle
    BS4 2PT Bristol
    Avon
    Director
    301 Wells Road
    Knowle
    BS4 2PT Bristol
    Avon
    United KingdomBritish87708650001
    DYER, Richard John
    Godwell Farm
    Church Road Offham
    ME19 5NX West Malling
    Kent
    Director
    Godwell Farm
    Church Road Offham
    ME19 5NX West Malling
    Kent
    British28786260002
    EVANS, Ian David
    19h Paveley Drive
    Morgans Walk
    SW11 3TP London
    Director
    19h Paveley Drive
    Morgans Walk
    SW11 3TP London
    British38736070004
    FORSYTH, Neil Richard
    34 Thornbera Gardens
    CM23 3NP Bishops Stortford
    Hertfordshire
    Director
    34 Thornbera Gardens
    CM23 3NP Bishops Stortford
    Hertfordshire
    British87208000002
    FRYER, Howard Ian
    6 Falconwood
    KT24 5EG East Horsley
    Surrey
    Director
    6 Falconwood
    KT24 5EG East Horsley
    Surrey
    British49302570002
    FRYER, Howard Ian
    37 Sole Farm Road
    Bookham
    KT23 3DW Leatherhead
    Surrey
    Director
    37 Sole Farm Road
    Bookham
    KT23 3DW Leatherhead
    Surrey
    British49302570001
    GARSIDE, William John
    17 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    Director
    17 Cannon Hall Drive
    Clifton
    HD6 4JR Brighouse
    West Yorkshire
    British13981480002
    GREEN, Christopher Bernard
    19 Mendip Lea Close
    BS27 3SY Draycott
    Somerset
    Director
    19 Mendip Lea Close
    BS27 3SY Draycott
    Somerset
    British18665340001
    GRIFFITHS, Celia Margaret
    23 Woodlands Avenue
    GU9 9EY Farnham
    Surrey
    Director
    23 Woodlands Avenue
    GU9 9EY Farnham
    Surrey
    British43970150001
    HANDS, James Michael
    1 Mayston Mews
    SE10 0LY London
    Director
    1 Mayston Mews
    SE10 0LY London
    United KingdomBritish83729920001
    HARTLEY, Stuart Neil
    The Paddocks 10 West View
    BD16 3ED Bingley
    West Yorkshire
    Director
    The Paddocks 10 West View
    BD16 3ED Bingley
    West Yorkshire
    EnglandBritish59712860001
    HEAGIN, Joan Christine
    One Lane House
    22 Busbridge Lane
    GU7 1PU Godalming
    Surrey
    Director
    One Lane House
    22 Busbridge Lane
    GU7 1PU Godalming
    Surrey
    EnglandBritish28786290002

    Does SBJ UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 11, 2007
    Delivered On Jul 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    • Jul 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
    Created On Dec 31, 2001
    Delivered On Jan 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 10, 2002Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 09, 1999
    Delivered On Jun 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1999Registration of a charge (395)
    • Sep 21, 2007Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0