About

Registered Number: 04772962
Date of Incorporation: 21/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 4 months ago)
Registered Address: 200-202 Aldersgate Street, London, EC1A 4HD,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.