Company NameJ.N.B. Developments Limited
Company StatusDissolved
Company Number00836880
CategoryPrivate Limited Company
Incorporation Date8 February 1965(59 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDorothy Ines Russell Blair
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(26 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address136 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LN
Director NameMichael Gordon Blair
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(26 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 January 2009)
RoleManagement
Correspondence Address34 Rue Saint Georges
68350 Brunstatt
France
Director NameErin Ines Thwaites
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(26 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 January 2009)
RoleHousewife
Correspondence AddressBeagents Cottage
Off Little Twye Road Buckland Common
Tring
Hertfordshire
HP23 6NJ
Secretary NameDorothy Ines Russell Blair
NationalityBritish
StatusClosed
Appointed27 July 1991(26 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address136 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LN
Secretary NameErin Ines Thwaites
NationalityBritish
StatusClosed
Appointed12 December 1993(28 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 20 January 2009)
RoleHousewife
Correspondence AddressBeagents Cottage
Off Little Twye Road Buckland Common
Tring
Hertfordshire
HP23 6NJ
Director NameJack Neill Blair
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(26 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 02 January 2007)
RoleCompany Director
Correspondence Address136 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LN

Location

Registered AddressCarmelite
50 Victoria Embankment
London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,137
Cash£11,185
Current Liabilities£5,847

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
8 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
8 August 2008Application for striking-off (1 page)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2007Return made up to 27/07/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 November 2006Return made up to 27/07/06; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Return made up to 27/07/05; full list of members (9 pages)
27 August 2004Return made up to 27/07/04; full list of members (9 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 September 2003Return made up to 27/07/03; full list of members (9 pages)
5 December 2002Return made up to 27/07/02; full list of members (9 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2001Return made up to 27/07/01; full list of members (8 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
2 April 2001Director's particulars changed (1 page)
17 November 2000Return made up to 27/07/00; full list of members (8 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 September 1999Return made up to 27/07/99; full list of members (7 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 August 1998Return made up to 27/07/98; full list of members (7 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 August 1997Return made up to 27/07/97; full list of members (7 pages)
5 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 September 1996Return made up to 27/07/96; full list of members (7 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
7 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)