Based in London, Njb Enterprise Ltd was founded on 21 May 2003. The companies directors are listed as Gennings, Sarah, Price, Elaine Marie, White, Ruth Maretta, Tarling, Bernard Anthony in the Companies House registry. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TARLING, Bernard Anthony | 06 October 2003 | 04 May 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GENNINGS, Sarah | 01 October 2018 | - | 1 |
PRICE, Elaine Marie | 01 October 2018 | - | 1 |
WHITE, Ruth Maretta | 01 October 2018 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 December 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 September 2019 | |
DS01 - Striking off application by a company | 06 September 2019 | |
SH19 - Statement of capital | 04 September 2019 | |
CS01 - N/A | 13 August 2019 | |
SH19 - Statement of capital | 25 April 2019 | |
RESOLUTIONS - N/A | 25 April 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 April 2019 | |
CAP-SS - N/A | 25 April 2019 | |
MR04 - N/A | 05 April 2019 | |
RESOLUTIONS - N/A | 25 March 2019 | |
SH01 - Return of Allotment of shares | 21 March 2019 | |
AA01 - Change of accounting reference date | 04 February 2019 | |
SH01 - Return of Allotment of shares | 29 January 2019 | |
RESOLUTIONS - N/A | 10 January 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CH01 - Change of particulars for director | 04 October 2018 | |
PSC02 - N/A | 04 October 2018 | |
PSC09 - N/A | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AP03 - Appointment of secretary | 04 October 2018 | |
AP03 - Appointment of secretary | 04 October 2018 | |
AP03 - Appointment of secretary | 04 October 2018 | |
TM02 - Termination of appointment of secretary | 04 October 2018 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
AD01 - Change of registered office address | 04 October 2018 | |
MR04 - N/A | 22 September 2018 | |
MR04 - N/A | 22 September 2018 | |
MR04 - N/A | 22 September 2018 | |
CS01 - N/A | 31 July 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 19 June 2017 | |
AD01 - Change of registered office address | 07 March 2017 | |
AA - Annual Accounts | 08 February 2017 | |
AR01 - Annual Return | 30 June 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 13 January 2015 | |
MR01 - N/A | 09 December 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 21 January 2011 | |
AR01 - Annual Return | 02 June 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 20 May 2008 | |
287 - Change in situation or address of Registered Office | 20 May 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363s - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 20 March 2007 | |
363s - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 08 November 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 01 April 2005 | |
225 - Change of Accounting Reference Date | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
395 - Particulars of a mortgage or charge | 08 July 2004 | |
363s - Annual Return | 18 June 2004 | |
288b - Notice of resignation of directors or secretaries | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 October 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
288a - Notice of appointment of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 December 2014 | Fully Satisfied |
N/A |
Assignment of keynam life policy, intimation dated 15TH september 2005 | 15 September 2005 | Fully Satisfied |
N/A |
Supplement to debenture | 02 July 2004 | Fully Satisfied |
N/A |
Debenture | 02 July 2004 | Fully Satisfied |
N/A |