About

Registered Number: 06967932
Date of Incorporation: 21/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: No 1 Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT

 

Based in Croydon, N2jb Ltd was registered on 21 July 2009, it has a status of "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Anthony John 10 February 2014 27 August 2015 1
HEUNEMANN, Charles 15 February 2011 25 April 2018 1
STREET, Charles 18 April 2018 20 December 2019 1
Secretary Name Appointed Resigned Total Appointments
WARD, Jeffrey Simon 01 December 2018 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 04 May 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
TM01 - Termination of appointment of director 20 February 2020
SH01 - Return of Allotment of shares 20 January 2020
RESOLUTIONS - N/A 03 January 2020
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 September 2019
RESOLUTIONS - N/A 29 April 2019
SH01 - Return of Allotment of shares 16 April 2019
RESOLUTIONS - N/A 18 December 2018
MA - Memorandum and Articles 18 December 2018
AP03 - Appointment of secretary 13 December 2018
AA - Annual Accounts 21 September 2018
PSC08 - N/A 17 September 2018
CS01 - N/A 17 September 2018
AA01 - Change of accounting reference date 31 May 2018
AA01 - Change of accounting reference date 31 May 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
TM01 - Termination of appointment of director 25 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
SH01 - Return of Allotment of shares 16 April 2018
AA01 - Change of accounting reference date 13 April 2018
RESOLUTIONS - N/A 10 April 2018
AA - Annual Accounts 09 April 2018
MR04 - N/A 04 April 2018
MR01 - N/A 03 April 2018
CS01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 04 May 2017
AA - Annual Accounts 05 August 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 27 October 2015
AA - Annual Accounts 07 July 2015
MR04 - N/A 09 May 2015
AP01 - Appointment of director 25 March 2015
MR01 - N/A 06 March 2015
DISS40 - Notice of striking-off action discontinued 17 January 2015
AR01 - Annual Return 16 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AD01 - Change of registered office address 14 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 27 March 2014
MR01 - N/A 28 November 2013
AR01 - Annual Return 20 November 2013
DISS40 - Notice of striking-off action discontinued 20 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 11 September 2012
SH01 - Return of Allotment of shares 20 October 2011
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 24 June 2011
SH01 - Return of Allotment of shares 19 May 2011
SH01 - Return of Allotment of shares 14 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
NEWINC - New incorporation documents 21 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2018 Outstanding

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 25 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.