JNF EXECUTOR & TRUSTEE COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 2BF

Company number 03743903
Status Active
Incorporation Date 30 March 1999
Company Type Private Limited Company
Address MOUNTCLIFF HOUSE, 154 BRENT STREET, LONDON, ENGLAND, NW4 2BF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Jnf House Spring Villa Park Edgware Middlesex HA8 7ED to Mountcliff House 154 Brent Street London NW4 2BF on 9 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of JNF EXECUTOR & TRUSTEE COMPANY LIMITED are www.jnfexecutortrusteecompany.co.uk, and www.jnf-executor-trustee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Jnf Executor Trustee Company Limited is a Private Limited Company. The company registration number is 03743903. Jnf Executor Trustee Company Limited has been working since 30 March 1999. The present status of the company is Active. The registered address of Jnf Executor Trustee Company Limited is Mountcliff House 154 Brent Street London England Nw4 2bf. . GORJI, Elan is a Director of the company. HAYEK, Samuel is a Director of the company. Secretary BRATT, Harvey Raymond has been resigned. Secretary HAUSMANN, Gordon has been resigned. Secretary SHINE, Barry Clive has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BRATT, Harvey Raymond has been resigned. Director KIBEL, Simon David has been resigned. Director SEAL, Gail Bernice has been resigned. Director SIMMONS, Roger has been resigned. Director WINTERS, Simon Norman has been resigned. Director ZINKIN, Jeffrey David has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


jnf executor & trustee company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GORJI, Elan
Appointed Date: 30 June 2008
47 years old

Director
HAYEK, Samuel
Appointed Date: 30 June 2008
72 years old

Resigned Directors

Secretary
BRATT, Harvey Raymond
Resigned: 19 June 2012
Appointed Date: 31 March 1999

Secretary
HAUSMANN, Gordon
Resigned: 31 July 2013
Appointed Date: 19 June 2012

Secretary
SHINE, Barry Clive
Resigned: 31 July 2014
Appointed Date: 31 July 2013

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 31 March 1999
Appointed Date: 30 March 1999

Director
BRATT, Harvey Raymond
Resigned: 30 June 2008
Appointed Date: 19 April 1999
68 years old

Director
KIBEL, Simon David
Resigned: 01 July 2008
Appointed Date: 19 April 1999
81 years old

Director
SEAL, Gail Bernice
Resigned: 30 June 2008
Appointed Date: 19 April 1999
76 years old

Director
SIMMONS, Roger
Resigned: 30 June 2008
Appointed Date: 19 April 1999
81 years old

Director
WINTERS, Simon Norman
Resigned: 30 June 2008
Appointed Date: 19 April 1999
65 years old

Director
ZINKIN, Jeffrey David
Resigned: 30 June 2008
Appointed Date: 19 April 1999
77 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 31 March 1999
Appointed Date: 30 March 1999

JNF EXECUTOR & TRUSTEE COMPANY LIMITED Events

09 Nov 2016
Registered office address changed from Jnf House Spring Villa Park Edgware Middlesex HA8 7ED to Mountcliff House 154 Brent Street London NW4 2BF on 9 November 2016
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
04 Jun 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2

...
... and 55 more events
25 Oct 1999
Registered office changed on 25/10/99 from: 58-70 edgeware way edgware middlesex HA8 8GQ
09 Apr 1999
Registered office changed on 09/04/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
09 Apr 1999
Secretary resigned
09 Apr 1999
Director resigned
30 Mar 1999
Incorporation