Company NameJNB Enterprise Limited
Company StatusDissolved
Company Number04555915
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Nicholas Bolton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(8 months, 1 week after company formation)
Appointment Duration11 years, 12 months (closed 09 June 2015)
RoleGeneral Maintenance
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameMr Jamie Michael Quy
NationalityBritish
StatusClosed
Appointed17 June 2003(8 months, 1 week after company formation)
Appointment Duration11 years, 12 months (closed 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Newmans Lane
Loughton
Essex
IG10 1TH
Director NameStephen Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleAccountant
Correspondence Address7 Frederica Road
Chingford
London
E4 7AL
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1James Nicholas Bolton
100.00%
Ordinary

Financials

Year2014
Net Worth£161
Cash£74,356
Current Liabilities£75,345

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 17 March 2015 (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Application to strike the company off the register (3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ on 24 April 2014 (2 pages)
4 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
30 October 2013Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 30 October 2013 (1 page)
14 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for James Nicholas Bolton on 1 October 2009 (2 pages)
7 January 2010Director's details changed for James Nicholas Bolton on 1 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Return made up to 08/10/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 December 2006Return made up to 08/10/06; full list of members (2 pages)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
25 October 2006Secretary's particulars changed (1 page)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 08/10/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(6 pages)
16 July 2004Accounts made up to 31 October 2003 (1 page)
15 October 2003Return made up to 08/10/03; full list of members (7 pages)
15 October 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
24 June 2003Ad 17/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 June 2003Registered office changed on 24/06/03 from: 13 woodside industrial estate thornwood essex CM16 6LJ (1 page)
24 June 2003New secretary appointed (1 page)
26 November 2002Director resigned (1 page)
8 October 2002Incorporation (17 pages)