About

Registered Number: 04555915
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG,

 

Jnb Enterprise Ltd was established in 2002, it has a status of "Dissolved". The organisation has no directors. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
AD01 - Change of registered office address 17 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 05 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 20 October 2014
AD01 - Change of registered office address 24 April 2014
AR01 - Annual Return 04 December 2013
AD01 - Change of registered office address 30 October 2013
AA01 - Change of accounting reference date 14 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 13 October 2010
AD01 - Change of registered office address 24 September 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
AA - Annual Accounts 15 August 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 16 July 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.