NJB ENTERPRISE LIMITED
Overview
Company Name | NJB ENTERPRISE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04772962 |
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 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 Address | No |
What are the latest accounts for NJB ENTERPRISE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for NJB ENTERPRISE 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 Sep 04, 2019
| 5 pages | SH19 | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 25, 2019
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 047729620004 in full | 4 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 08, 2019
| 4 pages | SH01 | ||||||||||
Current accounting period extended from Jun 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Jan 02, 2019
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2018 | 27 pages | AA | ||||||||||
Director's details changed for Neal Andrew Holland on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Notification of Phillips 66 Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 04, 2018 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Gary Stuart Taylor as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Neal Andrew Holland as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Leslie Leroy Jenkins as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mary Elizabeth Wolf as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Elaine Marie Price as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Ruth Maretta White as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of NJB ENTERPRISE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GENNINGS, Sarah | Secretary | Aldersgate Street EC1A 4HD London 200-202 England | 251093450001 | |||||||
PRICE, Elaine Marie | Secretary | Aldersgate Street EC1A 4HD London 200-202 England | 251093650001 | |||||||
WHITE, Ruth Maretta | Secretary | Aldersgate Street EC1A 4HD London 200-202 England | 251093540001 | |||||||
HOLLAND, Neal Andrew, Mr. | Director | Aldersgate Street EC1A 4HD London 200-202 England | United Kingdom | British | Manager, Accounting | 214757150001 | ||||
JENKINS, Leslie Leroy | Director | Aldersgate Street EC1A 4HD London 200-202 England | United Kingdom | American | Manager, Finance | 250318200001 | ||||
TAYLOR, Gary Stuart | Director | Aldersgate Street EC1A 4HD London 200-202 England | England | British | Senior Tax Advisor | 288343630001 | ||||
WOLF, Mary Elizabeth | Director | Aldersgate Street EC1A 4HD London 200-202 England | England | American | Managing Director, Uk Marketing | 251088550001 | ||||
BAKER, Carrie Ann | Secretary | Hillfield Farmhouse Friars Meadow Monk Lane YO8 3NB Selby North Yorkshire | British | 98839510001 | ||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
BAKER, Nicholas John | Director | Hillfield Farmhouse Off Friars Meadow YO8 3NB Selby North Yorkshire | England | British | Director | 97802740001 | ||||
TARLING, Bernard Anthony | Director | Beech Lodge Park Meadows Gateforth YO8 9RG Selby North Yorkshire | England | British | Director | 93033090001 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of NJB ENTERPRISE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phillips 66 Limited | Oct 01, 2018 | Aldersgate Street EC1A 4HD London 200 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NJB ENTERPRISE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 19, 2017 | Oct 01, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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