JBS ENTERPRISE LIMITED

Hellopages » Greater London » Croydon » SW16 4NJ

Company number 04377321
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 57 POLLARDS HILL NORTH, LONDON, SW16 4NJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JBS ENTERPRISE LIMITED are www.jbsenterprise.co.uk, and www.jbs-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 7.3 miles; to Barbican Rail Station is 8.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jbs Enterprise Limited is a Private Limited Company. The company registration number is 04377321. Jbs Enterprise Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of Jbs Enterprise Limited is 57 Pollards Hill North London Sw16 4nj. The company`s financial liabilities are £614.74k. It is £-137.41k against last year. The cash in hand is £332.1k. It is £28.1k against last year. . SHETH, Reena is a Secretary of the company. SHETH, Jayant Jagdish is a Director of the company. Secretary SHETH, Bindu Jay has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


jbs enterprise Key Finiance

LIABILITIES £614.74k
-19%
CASH £332.1k
+9%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHETH, Reena
Appointed Date: 01 December 2004

Director
SHETH, Jayant Jagdish
Appointed Date: 25 February 2002
69 years old

Resigned Directors

Secretary
SHETH, Bindu Jay
Resigned: 30 November 2004
Appointed Date: 25 February 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 March 2002
Appointed Date: 19 February 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 March 2002
Appointed Date: 19 February 2002

JBS ENTERPRISE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
12 Mar 2002
New secretary appointed
12 Mar 2002
New director appointed
08 Mar 2002
Secretary resigned
08 Mar 2002
Director resigned
19 Feb 2002
Incorporation

JBS ENTERPRISE LIMITED Charges

29 August 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 335, 300 vauxhall bridge road, london by way of fixed…
19 April 2005
Legal charge of licensed premises
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The silver horseshoe north street midhurst west sussex. By…
3 June 2004
Legal charge
Delivered: 19 June 2004
Status: Satisfied on 22 October 2004
Persons entitled: National Westminster Bank PLC
Description: 168 balham high road london. By way of fixed charge the…
19 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat a (on the first floor) 191-193…
15 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Texaco Limited
Description: Fourways service station amwell street hoddesdon…
15 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fourways service station amwell street hoddesdon…
3 May 2002
Debenture
Delivered: 7 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…