JN GROUP LIMITED
Overview
| Company Name | JN GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05495911 |
| 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 JN GROUP LIMITED?
- (7499) /
Where is JN GROUP LIMITED located?
| Registered Office Address | 3 Tenterden Street Hanover Square W1S 1TD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIMCO 2315 LIMITED | Jun 30, 2005 | Jun 30, 2005 |
What are the latest accounts for JN GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2010 |
What are the latest filings for JN GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||||||||||
Termination of appointment of Stewart Binnie as a director | 2 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Sajjad Shah as a director | 2 pages | TM01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 27, 2010 | 28 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 26 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Secretary's details changed for Findlay Ian on Jun 30, 2010 | 1 pages | CH03 | ||||||||||||||||||||||||||
Director's details changed for Sajjad Ali Shah on Jun 30, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Stewart John Binnie on Jun 30, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Ian Findlay on Jun 30, 2010 | 2 pages | CH01 | ||||||||||||||||||||||||||
Termination of appointment of David Brock as a director | 2 pages | TM01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 28, 2010
| 5 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Stewart John Binnie as a director | 3 pages | AP01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2009
| 8 pages | SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Mar 28, 2009 | 27 pages | AA | ||||||||||||||||||||||||||
Appointment of Anita Pauline Vassallo as a director | 2 pages | AP01 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 25, 2010
| 5 pages | SH06 | ||||||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Sub-division of shares on Dec 18, 2009 | 5 pages | SH02 | ||||||||||||||||||||||||||
Resolutions Resolutions | 59 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of JN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IAN, Findlay | Secretary | 3 Tenterden Street Hanover Square W1S 1TD London | British | 107023950001 | ||||||
| FINDLAY, Ian | Director | 3 Tenterden Street Hanover Square W1S 1TD London | United Kingdom | British | 86906830001 | |||||
| VASSALLO, Anita Pauline | Director | 3 Tenterden Street Hanover Square W1S 1TD London | United Kingdom | British | 99019910001 | |||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BARNETT, Benjamin | Director | 34a Diamond Road WD24 5EW Watford Hertfordshire | British | 108274220001 | ||||||
| BINNIE, Stewart John | Director | 3 Tenterden Street Hanover Square W1S 1TD London | England | British | 131771340001 | |||||
| BROCK, David Michael | Director | Windyridge 44 Beechwood Avenue HP6 6PN Amersham Buckinghamshire | England | British | 22121020001 | |||||
| GOLDSBROUGH, Sandy | Director | Underwood Street N1 7LG London 19 | British | 133995570001 | ||||||
| SHAH, Sajjad Ali | Director | 3 Tenterden Street Hanover Square W1S 1TD London | United Kingdom | British | 41731910001 | |||||
| SHAW, Adam Dominic Bradley | Director | 90 Felsham Road SW15 1DQ London | United Kingdom | British | 117062250001 | |||||
| SHERRATT, David Mark | Director | Woodland Cottage Hudnall Common HP4 1QW Little Gaddesden Hertfordshire | British | 108148160001 | ||||||
| SIGURDSSON, Gunnar | Director | 4 Greenlink Walk Kew Riverside TW9 4AF Richmond Upon Thames London | England | Icelandic | 114179720001 | |||||
| SZIRTES, Andras | Director | Flat 6 87 Marylebone High Street W1U 4QU London | United Kingdom | Hungarian | 117998660001 | |||||
| VALLES, Basola | Director | Flat 3 19 Hyde Park Square W2 2JR London | Spanish | 122844810001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Does JN GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Insurance assignment | Created On Dec 18, 2009 Delivered On Dec 22, 2009 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of its right title and interest present and future in and to the policy being aegon scottish equitable life assured sajjad ali shah policy number L0194431323 sum assured £1,000,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Insurance assignment | Created On Jan 21, 2008 Delivered On Feb 02, 2008 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and inters in and to the policies being insurer legal & general life assured sarah munro policy number 012587155-8 sum assured £500,000 term 4 years commencement date 9TH november 2007. insurer norwich union life assured anita vassallo policy number 2660250ER sum assured £500,000 term 4 years commencement date 1 january 2008. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 02, 2007 Delivered On May 12, 2007 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) 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
| ||||
| Insurance assignment | Created On Oct 03, 2006 Delivered On Oct 06, 2006 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the policies and all monies including bonuses accrued or which may accrue. The insurance policies being insurer: legal and general, life assured: sarah munro, policy number: 011525918-6, sum assured: £500,000, term: 3 years, commencement date: 1 november 2005 and insurer: mercer human resource consulting limited, life assured: anita vassallo, policy number: 6516516EM, sum assured: £500,000, term: 3 years, commencement date: 8 march 2006. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 28, 2005 Delivered On Aug 11, 2005 | Outstanding | Amount secured All monies due or to become due from any group company to the chargee and/or the other secured parties or any of them 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
| ||||
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