JN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05495911
    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 JN GROUP LIMITED?

    • (7499) /

    Where is JN GROUP LIMITED located?

    Registered Office Address
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Undeliverable Registered Office AddressNo

    What were the previous names of JN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2315 LIMITEDJun 30, 2005Jun 30, 2005

    What are the latest accounts for JN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2010

    What are the latest filings for JN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stewart Binnie as a director

    2 pagesTM01

    Termination of appointment of Sajjad Shah as a director

    2 pagesTM01

    Group of companies' accounts made up to Mar 27, 2010

    28 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    26 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2010

    Statement of capital on Jul 07, 2010

    • Capital: GBP 2,101
    SH01

    Secretary's details changed for Findlay Ian on Jun 30, 2010

    1 pagesCH03

    Director's details changed for Sajjad Ali Shah on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Stewart John Binnie on Jun 30, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Findlay on Jun 30, 2010

    2 pagesCH01

    Termination of appointment of David Brock as a director

    2 pagesTM01

    Statement of capital following an allotment of shares on Apr 28, 2010

    • Capital: GBP 21,010
    5 pagesSH01

    Appointment of Stewart John Binnie as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Dec 18, 2009

    • Capital: GBP 2,032.0000
    8 pagesSH01

    Group of companies' accounts made up to Mar 28, 2009

    27 pagesAA

    Appointment of Anita Pauline Vassallo as a director

    2 pagesAP01

    Cancellation of shares. Statement of capital on Jan 25, 2010

    • Capital: GBP 2,032
    5 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Dec 18, 2009

    5 pagesSH02

    Resolutions

    Resolutions
    59 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision 18/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    legacy

    9 pagesMG01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Resignation of shares 28/07/2005
    RES13

    Who are the officers of JN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IAN, Findlay
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Secretary
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    British107023950001
    FINDLAY, Ian
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Director
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    United KingdomBritish86906830001
    VASSALLO, Anita Pauline
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Director
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    United KingdomBritish99019910001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARNETT, Benjamin
    34a Diamond Road
    WD24 5EW Watford
    Hertfordshire
    Director
    34a Diamond Road
    WD24 5EW Watford
    Hertfordshire
    British108274220001
    BINNIE, Stewart John
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Director
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    EnglandBritish131771340001
    BROCK, David Michael
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    Director
    Windyridge
    44 Beechwood Avenue
    HP6 6PN Amersham
    Buckinghamshire
    EnglandBritish22121020001
    GOLDSBROUGH, Sandy
    Underwood Street
    N1 7LG London
    19
    Director
    Underwood Street
    N1 7LG London
    19
    British133995570001
    SHAH, Sajjad Ali
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    Director
    3 Tenterden Street
    Hanover Square
    W1S 1TD London
    United KingdomBritish41731910001
    SHAW, Adam Dominic Bradley
    90 Felsham Road
    SW15 1DQ London
    Director
    90 Felsham Road
    SW15 1DQ London
    United KingdomBritish117062250001
    SHERRATT, David Mark
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    Director
    Woodland Cottage
    Hudnall Common
    HP4 1QW Little Gaddesden
    Hertfordshire
    British108148160001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandic114179720001
    SZIRTES, Andras
    Flat 6
    87 Marylebone High Street
    W1U 4QU London
    Director
    Flat 6
    87 Marylebone High Street
    W1U 4QU London
    United KingdomHungarian117998660001
    VALLES, Basola
    Flat 3
    19 Hyde Park Square
    W2 2JR London
    Director
    Flat 3
    19 Hyde Park Square
    W2 2JR London
    Spanish122844810001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Does JN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    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
    • Kaupthing Bank Hf (The Security Trustee)
    Transactions
    • Feb 02, 2008Registration of a charge (395)
    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
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties)
    Transactions
    • May 12, 2007Registration of a charge (395)
    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
    • Kaupthing Bank Hf (As Security Trustee for the Secured Parties) (in Such Capacity the Securitytrustee)
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    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
    • Kaupthing Bank Hf as Security Trustee for the Secured Parties (The Security Trustee)
    Transactions
    • Aug 11, 2005Registration of a charge (395)

    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