Background WavePink WaveYellow Wave

NJB ENTERPRISE LIMITED (04772962)

NJB ENTERPRISE LIMITED (04772962) is a dissolved UK company. incorporated on 21 May 2003. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). NJB ENTERPRISE LIMITED has been registered for 22 years. Current directors include HOLLAND, Neal Andrew, Mr., JENKINS, Leslie Leroy, TAYLOR, Gary Stuart and 1 others.

Company Number
04772962
Status
dissolved
Type
ltd
Incorporated
21 May 2003
Age
22 years
Address
200-202 Aldersgate Street, London, EC1A 4HD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
HOLLAND, Neal Andrew, Mr., JENKINS, Leslie Leroy, TAYLOR, Gary Stuart, WOLF, Mary Elizabeth
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJB ENTERPRISE LIMITED

NJB ENTERPRISE LIMITED is an dissolved company incorporated on 21 May 2003 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). NJB ENTERPRISE LIMITED was registered 22 years ago.(SIC: 47300)

Status

dissolved

Active since 22 years ago

Company No

04772962

LTD Company

Age

22 Years

Incorporated 21 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 4 February 2019 (7 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 August 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

200-202 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Manor House Harmby Leyburn DL8 5PB England
From: 7 March 2017To: 4 October 2018
Hillfield Farmhouse Hillfield Farmhouse Friars Meadow Monk Lane Selby North Yorkshire YO8 3NB
From: 21 May 2003To: 7 March 2017
Timeline

15 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Dec 14
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Jan 19
Funding Round
Mar 19
Loan Cleared
Apr 19
Capital Update
Apr 19
Capital Update
Sept 19
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GENNINGS, Sarah

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2018

PRICE, Elaine Marie

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2018

WHITE, Ruth Maretta

Active
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 01 Oct 2018

HOLLAND, Neal Andrew, Mr.

Active
Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 01 Oct 2018

JENKINS, Leslie Leroy

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1968
Director
Appointed 01 Oct 2018

TAYLOR, Gary Stuart

Active
Aldersgate Street, LondonEC1A 4HD
Born June 1964
Director
Appointed 01 Oct 2018

WOLF, Mary Elizabeth

Active
Aldersgate Street, LondonEC1A 4HD
Born January 1972
Director
Appointed 01 Oct 2018

BAKER, Carrie Ann

Resigned
Hillfield Farmhouse, SelbyYO8 3NB
Secretary
Appointed 21 May 2003
Resigned 01 Oct 2018

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 21 May 2003
Resigned 21 May 2003

BAKER, Nicholas John

Resigned
Hillfield Farmhouse, SelbyYO8 3NB
Born January 1967
Director
Appointed 21 May 2003
Resigned 01 Oct 2018

TARLING, Bernard Anthony

Resigned
Beech Lodge Park Meadows, SelbyYO8 9RG
Born June 1959
Director
Appointed 06 Oct 2003
Resigned 04 May 2004

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 21 May 2003
Resigned 21 May 2003

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Voluntary
3 December 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 September 2019
DS01DS01
Capital Statement Capital Company With Date Currency Figure
4 September 2019
SH19Statement of Capital
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Legacy
25 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2019
SH19Statement of Capital
Legacy
25 April 2019
CAP-SSCAP-SS
Resolution
25 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Resolution
25 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 February 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Resolution
10 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
4 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Group
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Group
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Group
12 November 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Accounts With Accounts Type Group
7 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2005
AAAnnual Accounts
Legacy
17 September 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Incorporation Company
21 May 2003
NEWINCIncorporation