Company NameSBJ Speciality Limited
DirectorsTrevor Calver and Whitechapel Corporate Director Limited
Company StatusDissolved
Company Number02491703
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Trevor Calver
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(2 years after company formation)
Appointment Duration32 years
RoleInsurance Broker
Correspondence Address65 Larkshall Road
Chingford
London
E4 6PD
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusCurrent
Appointed15 April 2002(12 years after company formation)
Appointment Duration22 years
Correspondence AddressOne Hundred Whitechapel
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed04 November 2003(13 years, 7 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressOne Hundred Whitechapel
London
E1 1JG
Director NameMr David Charles Codling
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 August 1999)
RoleInsurance Broker
Correspondence Address16 Tolsey Mead
Borough Green
Kent
TN15 8EH
Director NameMr Clifford Joseph Lambdon
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 20 October 2003)
RoleInsurance Broker
Correspondence AddressLittle Dene 49 Crescent Road
Caterham
Surrey
CR3 6LH
Director NameMr Peter Malcolm Curtis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2003)
RoleInsurance Broker
Correspondence Address10 Childrey Way
Tilehurst
Reading
Berkshire
RG31 5EA
Director NameJames Albert Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 23 September 2003)
RoleInsurance Broker
Correspondence AddressLongmeads
High Street
Ingatestone
Essex
CM4 0DY
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 23 September 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
School Lane High Easter
Chelmsford
Essex
CM1 4QP
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration9 years, 11 months (resigned 18 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameChristopher Stephen Bailey West
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 04 February 2003)
RoleInsurance Broker
Correspondence AddressYew Tree Cottage
Lower Assenden
Henley-On-Thames
Oxfordshire
RG9 6AG
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameMr Simon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed19 November 1992(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStream Cottage
Broad Oak, Odiham
Hook
Hampshire
RG29 1AH
Director NameMr Christopher James Gibb
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleInsurance Broker
Correspondence AddressGarstons Sparsholt
Winchester
Hampshire
SO21 2ND
Director NameDavid Samuel Norman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 October 2003)
RoleInsurance Broker
Correspondence Address12 Lynton Road
Acton
London
W3 9HP
Director NameChristopher Derrick Randall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(2 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 September 2001)
RoleInsurance Broker
Correspondence Address5 Danvers Drive
Luton
Bedfordshire
LU3 4EF
Director NameMr David Lock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 October 2003)
RoleInsurance Broker
Correspondence Address17 Cedar Road
Chadwell St Mary
Essex
RM16 4ST
Director NameColin Guy Donadio
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2001)
RoleInsurance Broker
Correspondence AddressFairfields Manor Lane
Hartley
Kent
DA3 8AX
Director NameAndrew Spenser Deith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2000)
RoleInsurance Broker
Correspondence Address23 Douglas Road
North Chingford
London
E4 6DB
Director NameAndrew Spenser Deith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2000)
RoleInsurance Broker
Correspondence Address23 Douglas Road
North Chingford
London
E4 6DB

Location

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

Financials

Year2014
Net Worth£1,100

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
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)
23 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
25 November 2003Declaration of solvency (3 pages)
25 November 2003Appointment of a voluntary liquidator (1 page)
25 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
26 October 2003Director resigned (1 page)
26 October 2003Director's particulars changed (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
12 July 2003Secretary's particulars changed (1 page)
23 April 2003Return made up to 11/04/03; no change of members (8 pages)
12 February 2003Director resigned (1 page)
24 December 2002Director's particulars changed (1 page)
5 November 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002New director appointed (3 pages)
17 April 2002Return made up to 11/04/02; no change of members (8 pages)
10 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 March 2002Director resigned (1 page)
2 January 2002Director's particulars changed (1 page)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
10 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
18 April 2001Return made up to 11/04/01; full list of members (10 pages)
17 April 2000Return made up to 11/04/00; no change of members (11 pages)
15 February 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (12 pages)
26 August 1999Director resigned (1 page)
22 April 1999Return made up to 11/04/99; no change of members (12 pages)
4 September 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998New director appointed (2 pages)
22 April 1998Return made up to 11/04/98; full list of members (12 pages)
6 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 April 1997Return made up to 11/04/97; change of members (15 pages)
10 December 1996Secretary's particulars changed (1 page)
24 September 1996Full accounts made up to 31 December 1995 (13 pages)
10 September 1996New director appointed (2 pages)
1 August 1996Secretary's particulars changed (1 page)
1 May 1996Director resigned (1 page)
24 April 1996Return made up to 11/04/96; full list of members (14 pages)
8 March 1996Director's particulars changed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (13 pages)
11 May 1995Return made up to 11/04/95; full list of members (24 pages)