N J ASSETS LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3DJ

Company number 05337667
Status Active
Incorporation Date 19 January 2005
Company Type Private Limited Company
Address HARROWBROOK INDUSTRIAL ESTATE, NUFFIELD ROAD, HINCKLEY, LEICESTERSHIRE, LE10 3DJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of N J ASSETS LIMITED are www.njassets.co.uk, and www.n-j-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Nuneaton Rail Station is 2.4 miles; to Atherstone Rail Station is 6.7 miles; to Coventry Rail Station is 10.3 miles; to Canley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N J Assets Limited is a Private Limited Company. The company registration number is 05337667. N J Assets Limited has been working since 19 January 2005. The present status of the company is Active. The registered address of N J Assets Limited is Harrowbrook Industrial Estate Nuffield Road Hinckley Leicestershire Le10 3dj. . ARROWSMITH, Clare is a Secretary of the company. WILEBORE, Andrew John is a Director of the company. WILEBORE, Catherine is a Director of the company. WILEBORE, Neville John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARROWSMITH, Geoffrey Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
ARROWSMITH, Clare
Appointed Date: 19 January 2005

Director
WILEBORE, Andrew John
Appointed Date: 27 June 2005
52 years old

Director
WILEBORE, Catherine
Appointed Date: 27 June 2005
78 years old

Director
WILEBORE, Neville John
Appointed Date: 19 January 2005
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Director
ARROWSMITH, Geoffrey Paul
Resigned: 22 February 2006
Appointed Date: 27 June 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Persons With Significant Control

N J Holdings Limited
Notified on: 19 January 2017
Nature of control: Ownership of shares – 75% or more

N J ASSETS LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Satisfaction of charge 3 in full
09 Sep 2016
Satisfaction of charge 1 in full
09 Sep 2016
Satisfaction of charge 2 in full
...
... and 51 more events
26 Jan 2005
New secretary appointed
26 Jan 2005
New director appointed
19 Jan 2005
Director resigned
19 Jan 2005
Secretary resigned
19 Jan 2005
Incorporation

N J ASSETS LIMITED Charges

14 March 2014
Charge code 0533 7667 0008
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units a & b dawsons lane barwell and land…
14 March 2014
Charge code 0533 7667 0007
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 8 nuffield road and land at the rear of units of b…
14 March 2014
Charge code 0533 7667 0006
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2012
Legal charge
Delivered: 1 March 2012
Status: Satisfied on 9 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/H land to the north of nuffield road hinckley…
20 January 2012
Legal charge
Delivered: 26 January 2012
Status: Satisfied on 9 September 2016
Persons entitled: National Westminster Bank PLC
Description: 8 (excel logistics) nuffield road hinckley leicestershire…
20 January 2012
Legal charge
Delivered: 26 January 2012
Status: Satisfied on 9 September 2016
Persons entitled: National Westminster Bank PLC
Description: Unit b dawsons lane barwell leicestershire and land on the…
16 January 2012
Debenture
Delivered: 19 January 2012
Status: Satisfied on 9 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2006
Legal charge
Delivered: 4 July 2006
Status: Satisfied on 9 September 2016
Persons entitled: National Westminster Bank PLC
Description: Unit a dawsons lane barwell leicestershire t/nos LT326245…