Company NameSBJ Pension Nominees Limited
DirectorWhitechapel Corporate Director Limited
Company StatusDissolved
Company Number01374231
CategoryPrivate Limited Company
Incorporation Date20 June 1978(45 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWhitechapel Corporate Director Limited (Corporation)
StatusCurrent
Appointed16 May 2000(21 years, 11 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed16 May 2000(21 years, 11 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Michael John Burgess
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2000)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Merryfield Drive
Horsham
West Sussex
RH12 2AU
Director NameMr David Paul Duffy
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2000)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address21 Henleaze Road
Bristol
Avon
BS9 4EY
Director NamePeter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 May 2000)
RoleInsurance Pensions Consultant
Correspondence Address129 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HQ
Secretary NameDavid Rankin Ledger
NationalityBritish
StatusResigned
Appointed13 October 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressLynton Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5HA
Director NameMiss Janet Susan Hayter
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 1995)
RoleInsurance Consultant
Correspondence Address45 Wish Road
Hove
East Sussex
BN3 4LN
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed14 March 1994(15 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 May 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE

Location

Registered AddressOne Hundred Whitechapel
London
E1 1JG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2005Dissolved (1 page)
11 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Appointment of a voluntary liquidator (1 page)
25 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2003Declaration of solvency (3 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 October 2003Return made up to 13/10/03; full list of members (5 pages)
27 October 2002Return made up to 13/10/02; no change of members (5 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 October 2001Return made up to 13/10/01; full list of members (5 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 October 2000Return made up to 13/10/00; full list of members (5 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
3 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
25 October 1999Return made up to 13/10/99; no change of members (6 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 August 1999Director's particulars changed (1 page)
19 October 1998Return made up to 13/10/98; no change of members (6 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1997Return made up to 13/10/97; full list of members (7 pages)
6 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 December 1996Secretary's particulars changed (1 page)
17 October 1996Location of debenture register (1 page)
17 October 1996Location of register of directors' interests (1 page)
17 October 1996Return made up to 13/10/96; no change of members (6 pages)
17 October 1996Location of register of members (1 page)
24 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 August 1996Secretary's particulars changed (1 page)
23 October 1995Return made up to 13/10/95; no change of members (10 pages)
7 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 March 1995Director resigned (2 pages)