SBJ GROUP PENSION SCHEME TRUSTEES LIMITED

SBJ GROUP PENSION SCHEME TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSBJ GROUP PENSION SCHEME TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01320773
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SBJ GROUP PENSION SCHEME TRUSTEES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SBJ GROUP PENSION SCHEME TRUSTEES LIMITED located?

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

    What were the previous names of SBJ GROUP PENSION SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SBJ STEPHENSON GROUP PENSION SCHEME TRUSTEES LIMITEDJun 16, 1989Jun 16, 1989
    H. STEPHENSON PENSION SCHEME TRUSTEE LIMITEDJul 08, 1977Jul 08, 1977

    What are the latest accounts for SBJ GROUP PENSION SCHEME TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SBJ GROUP PENSION SCHEME TRUSTEES 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

    Confirmation statement made on Jan 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jan 09, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 6
    SH01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Apr 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 6
    SH01

    Termination of appointment of Graham Harvey as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Appointment of Graham Harvey as a director

    3 pagesAP01

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

    4 pagesAR01

    Termination of appointment of Anthony Holt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

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

    4 pagesAR01

    Termination of appointment of Philip Anderson as a director

    1 pagesTM01

    Who are the officers of SBJ GROUP PENSION SCHEME TRUSTEES 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
    GRAY, Peter
    Nursery Road
    KT20 7TZ Walton On The Hill
    The Cobbles
    Surrey
    Director
    Nursery Road
    KT20 7TZ Walton On The Hill
    The Cobbles
    Surrey
    United KingdomBritish2358790004
    GRIFFITHS, Celia Margaret
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    British43970150001
    COLE, Simon Lawrence Vernon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Secretary
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British50520880006
    VINTEN, Duncan James Gordon
    9 Briar Way
    Burpham
    GU4 7JY Guildford
    Surrey
    Secretary
    9 Briar Way
    Burpham
    GU4 7JY Guildford
    Surrey
    British26608710001
    ANDERSON, Philip John
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    Director
    1 Warmans Close
    Bawburgh
    NR9 3JB Norwich
    Norfolk
    UkBritish79136250001
    BAKER, Judith
    19 Peatmore Avenue
    Pyrford
    GU22 8TG Woking
    Surrey
    Director
    19 Peatmore Avenue
    Pyrford
    GU22 8TG Woking
    Surrey
    British74405300001
    BURGESS, Michael John
    95 Merryfield Drive
    RH12 2AU Horsham
    West Sussex
    Director
    95 Merryfield Drive
    RH12 2AU Horsham
    West Sussex
    Great BritainBritish19950580001
    COLE, Simon Lawrence Vernon
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    Director
    One Hundred Whitechapel
    Whitechapel Road
    E1 1JG London
    British50520880006
    COVENEY, Terence Joseph
    214 Claremont Road
    BR8 7QU Hextable
    Kent
    Director
    214 Claremont Road
    BR8 7QU Hextable
    Kent
    British51357820001
    CRAYK, Paul Geoffrey
    Southcourt Farmhouse
    37 Southcott Village Linslade
    LU7 2PS Leighton Buzzard
    Bedfordshire
    Director
    Southcourt Farmhouse
    37 Southcott Village Linslade
    LU7 2PS Leighton Buzzard
    Bedfordshire
    EnglandBritish75830500002
    HARVEY, Graham
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United KingdomBritish168974600001
    HOLT, Antony Vincent
    Old Broad Street
    EC2N 1AD London
    5
    Director
    Old Broad Street
    EC2N 1AD London
    5
    EnglandBritish190351400001
    HORWELL, John Malcolm
    Chargate 4 Chargate Close
    KT12 5DN Walton On Thames
    Surrey
    Director
    Chargate 4 Chargate Close
    KT12 5DN Walton On Thames
    Surrey
    EnglandBritish5175500001
    JEFFRIES, Douglas John
    6 Cecil Park
    CT6 6DL Herne Bay
    Kent
    Director
    6 Cecil Park
    CT6 6DL Herne Bay
    Kent
    British11059290001
    LAMBDON, Clifford Joseph
    Little Dene 49 Crescent Road
    CR3 6LH Caterham
    Surrey
    Director
    Little Dene 49 Crescent Road
    CR3 6LH Caterham
    Surrey
    British28117540001
    STOCKEN, Oliver Henry James
    25c Marryat Road
    SW19 5BB London
    Director
    25c Marryat Road
    SW19 5BB London
    EnglandBritish8372490001
    TUCKER, Patricia Ann
    102 Gaynes Park Road
    RM14 2HX Upminster
    Essex
    Director
    102 Gaynes Park Road
    RM14 2HX Upminster
    Essex
    British36572300001
    WYNN, Herbert John
    Mill Farm
    Mill Lane Fletching
    TN22 3PX Uckfield
    East Sussex
    Director
    Mill Farm
    Mill Lane Fletching
    TN22 3PX Uckfield
    East Sussex
    British25283800002

    Who are the persons with significant control of SBJ GROUP PENSION SCHEME TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Apr 06, 2016
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5936990
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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