NJB ENTERPRISE LIMITED

NJB ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNJB ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04772962
    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 NJB ENTERPRISE LIMITED?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NJB ENTERPRISE LIMITED located?

    Registered Office Address
    200-202 Aldersgate Street
    EC1A 4HD London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NJB ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for NJB ENTERPRISE 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 Sep 04, 2019

    • Capital: GBP 1
    5 pagesSH19
    Annotations
    DateAnnotation
    Sep 04, 2019Clarification THIS DOCUMENT IS A SECOND FILING OF THE FORM SH19 REGISTERED ON 25/04/2019

    Confirmation statement made on Jul 31, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 25, 2019

    • Capital: GBP 4,700,000
    5 pagesSH19
    Annotations
    DateAnnotation
    Sep 04, 2019Clarification A SECOND FILED SH19 WAS REGISTERED ON 04/09/2019

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 047729620004 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 08, 2019

    • Capital: GBP 4,700,001.00
    4 pagesSH01

    Current accounting period extended from Jun 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Statement of capital following an allotment of shares on Jan 02, 2019

    • Capital: GBP 1,700,001
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on auth share cap is revoked and deleted 21/12/2018
    RES13

    Group of companies' accounts made up to Jun 30, 2018

    27 pagesAA

    Director's details changed for Neal Andrew Holland on Oct 01, 2018

    2 pagesCH01

    Notification of Phillips 66 Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 04, 2018

    2 pagesPSC09

    Appointment of Mr Gary Stuart Taylor as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Neal Andrew Holland as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mr Leslie Leroy Jenkins as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mary Elizabeth Wolf as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Elaine Marie Price as a secretary on Oct 01, 2018

    2 pagesAP03

    Appointment of Ruth Maretta White as a secretary on Oct 01, 2018

    2 pagesAP03

    Who are the officers of NJB ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENNINGS, Sarah
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    Secretary
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    251093450001
    PRICE, Elaine Marie
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    Secretary
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    251093650001
    WHITE, Ruth Maretta
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    Secretary
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    251093540001
    HOLLAND, Neal Andrew, Mr.
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    United KingdomBritishManager, Accounting214757150001
    JENKINS, Leslie Leroy
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    United KingdomAmericanManager, Finance250318200001
    TAYLOR, Gary Stuart
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    EnglandBritishSenior Tax Advisor288343630001
    WOLF, Mary Elizabeth
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200-202
    England
    EnglandAmericanManaging Director, Uk Marketing251088550001
    BAKER, Carrie Ann
    Hillfield Farmhouse
    Friars Meadow Monk Lane
    YO8 3NB Selby
    North Yorkshire
    Secretary
    Hillfield Farmhouse
    Friars Meadow Monk Lane
    YO8 3NB Selby
    North Yorkshire
    British98839510001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    BAKER, Nicholas John
    Hillfield Farmhouse
    Off Friars Meadow
    YO8 3NB Selby
    North Yorkshire
    Director
    Hillfield Farmhouse
    Off Friars Meadow
    YO8 3NB Selby
    North Yorkshire
    EnglandBritishDirector97802740001
    TARLING, Bernard Anthony
    Beech Lodge Park Meadows
    Gateforth
    YO8 9RG Selby
    North Yorkshire
    Director
    Beech Lodge Park Meadows
    Gateforth
    YO8 9RG Selby
    North Yorkshire
    EnglandBritishDirector93033090001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of NJB ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Phillips 66 Limited
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Oct 01, 2018
    Aldersgate Street
    EC1A 4HD London
    200
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number00529086
    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.

    What are the latest statements on persons with significant control for NJB ENTERPRISE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 19, 2017Oct 01, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does NJB ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 09, 2014
    Delivered On Dec 09, 2014
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2014Registration of a charge (MR01)
    • Apr 05, 2019Satisfaction of a charge (MR04)
    Assignment of keynam life policy, intimation dated 15TH september 2005
    Created On Sep 15, 2005
    Delivered On Sep 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Company: legal & general policy number: 010962156-5 date: 23/08/2004 sum: £500,000.00 life assured: nicholas john baker together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    • Sep 22, 2018Satisfaction of a charge (MR04)
    Supplement to debenture
    Created On Jul 02, 2004
    Delivered On Jul 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in and to a share agreement dated 2N july 2004 with roy coultish, barrie morris colthard and eric roy cawston. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2004Registration of a charge (395)
    • Sep 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 02, 2004
    Delivered On Jul 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 2004Registration of a charge (395)
    • Sep 22, 2018Satisfaction of a charge (MR04)

    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