SBJ UK LIMITED
Overview
| Company Name | SBJ UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00726955 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SBJ UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SBJ STEPHENSON LIMITED | Sep 05, 1990 | Sep 05, 1990 |
| STEPHENSON CORPORATE RISKS LIMITED | Mar 10, 1989 | Mar 10, 1989 |
| H. STEPHENSON & COMPANY LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| H. STEPHENSON & CO. (NORTHERN) LIMITED | Jun 15, 1962 | Jun 15, 1962 |
What are the latest accounts for SBJ UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SBJ UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 20, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Stuart Reid as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Parsons as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jane Bean as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Coates as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Charles Reid on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mrs Jane Ann Bean on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Termination of appointment of Darryl Druckman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 23, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Stuart Richard Clarke on Apr 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Kenneth Parsons on Apr 23, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of SBJ UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 | British | 135642970001 | ||||||
| CLARKE, Stuart Richard | Director | Old Broad Street EC2N 1AD London 5 | United Kingdom | British | 151061560001 | |||||
| TYLER, Martin Keith | Director | Old Broad Street EC2N 1AD London 5 | Great Britain | British | 158372390001 | |||||
| BIRRELL, Christopher Ros Stewart | Secretary | Turret Grove Clapham SW4 0ES London 25 | United Kingdom | 1464480001 | ||||||
| COLE, Simon Lawrence Vernon | Secretary | One Hundred Whitechapel Whitechapel Road E1 1JG London | British | 50520880006 | ||||||
| ACTON, Andrew John | Director | 12 Marsland Road Marple SK6 6HD Stockport Cheshire | United Kingdom | British | 67844620002 | |||||
| ASHWORTH, Diane Pamela | Director | 22 Mincing Lane Chobham GU24 8RX Woking Surrey | British | 79819410001 | ||||||
| BAKER, Judith | Director | The Farm House Manor Farm Wanborough GU3 2JR Guildford Surrey | British | 74405300002 | ||||||
| BALL, Robert Neill | Director | 365 Newton Road Lowton WA3 1NU Warrington Cheshire | British | 28786200001 | ||||||
| BARRATT, William Melsom | Director | 25 Tadorne Road KT20 5TD Tadworth Surrey | British | 2358910001 | ||||||
| BATH, John Montague | Director | 16 Ruskin Drive KT4 8LG Worcester Park Surrey | British | 28786210001 | ||||||
| BEAN, Jane Ann | Director | Old Broad Street EC2N 1AD London 5 | England | British | 158293780001 | |||||
| BENNETT, John Duncan Irvine | Director | Coram Street Farm IP7 5NE Hadleigh Suffolk | United Kingdom | British | 82156080001 | |||||
| BODEN, George | Director | One Hundred Whitechapel Whitechapel Road E1 1JG London | United Kingdom | British | 149286650001 | |||||
| BROWNRIGG, Gordon Mark | Director | 21 Hawkswood Avenue Frimley GU16 8LH Camberley Surrey | British | 127099460001 | ||||||
| BRUCE, John Clifford | Director | 8 The Pines RH4 2BE Dorking Surrey | British | 8955920001 | ||||||
| CAMERON-ROSE, Hugh Alastair | Director | 25c Kelso Place W8 5QG London | British | 28786240001 | ||||||
| CLEWS, Jeremy Mark | Director | 8 Parkside Crescent KT5 9HT Surbiton Surrey | British | 37438170003 | ||||||
| COATES, Graham Marshall | Director | Grange Road W5 3PH London 107 United Kingdom | England | British | 139593550002 | |||||
| CRESSWELL, Steven John | Director | Whyteleaf Brentmoor Road, West End GU24 9NN Woking Surrey | England | British | 79830850001 | |||||
| DAVIES, John Barry | Director | 183 Sutton Road SY2 6QT Shrewsbury Salop | British | 3802540001 | ||||||
| DOIDGE, Ronald | Director | Treforris 45 South Parade SK7 3BJ Bramhall Cheshire | British | 52375300001 | ||||||
| DRUCKMAN, Darryl Martin | Director | Old Broad Street EC2N 1AD London 5 | England | British | 18047610001 | |||||
| DUNN, Stuart Richard | Director | 301 Wells Road Knowle BS4 2PT Bristol Avon | United Kingdom | British | 87708650001 | |||||
| DYER, Richard John | Director | Godwell Farm Church Road Offham ME19 5NX West Malling Kent | British | 28786260002 | ||||||
| EVANS, Ian David | Director | 19h Paveley Drive Morgans Walk SW11 3TP London | British | 38736070004 | ||||||
| FORSYTH, Neil Richard | Director | 34 Thornbera Gardens CM23 3NP Bishops Stortford Hertfordshire | British | 87208000002 | ||||||
| FRYER, Howard Ian | Director | 6 Falconwood KT24 5EG East Horsley Surrey | British | 49302570002 | ||||||
| FRYER, Howard Ian | Director | 37 Sole Farm Road Bookham KT23 3DW Leatherhead Surrey | British | 49302570001 | ||||||
| GARSIDE, William John | Director | 17 Cannon Hall Drive Clifton HD6 4JR Brighouse West Yorkshire | British | 13981480002 | ||||||
| GREEN, Christopher Bernard | Director | 19 Mendip Lea Close BS27 3SY Draycott Somerset | British | 18665340001 | ||||||
| GRIFFITHS, Celia Margaret | Director | 23 Woodlands Avenue GU9 9EY Farnham Surrey | British | 43970150001 | ||||||
| HANDS, James Michael | Director | 1 Mayston Mews SE10 0LY London | United Kingdom | British | 83729920001 | |||||
| HARTLEY, Stuart Neil | Director | The Paddocks 10 West View BD16 3ED Bingley West Yorkshire | England | British | 59712860001 | |||||
| HEAGIN, Joan Christine | Director | One Lane House 22 Busbridge Lane GU7 1PU Godalming Surrey | England | British | 28786290002 |
Does SBJ UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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