NJB SERVICES LIMITED
SELBY COULTHARD & CAWSTON (SELBY) LIMITED

Hellopages » North Yorkshire » Selby » YO8 8NA

Company number 01115835
Status Active
Incorporation Date 30 May 1973
Company Type Private Limited Company
Address ABBEYSIDE FILLING STATION, BAWTRY ROAD, SELBY, NORTH YORKSHIRE, YO8 8NA
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Nicholas John Baker on 7 March 2017; Full accounts made up to 30 June 2016; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of NJB SERVICES LIMITED are www.njbservices.co.uk, and www.njb-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Njb Services Limited is a Private Limited Company. The company registration number is 01115835. Njb Services Limited has been working since 30 May 1973. The present status of the company is Active. The registered address of Njb Services Limited is Abbeyside Filling Station Bawtry Road Selby North Yorkshire Yo8 8na. . BAKER, Carrie Ann is a Secretary of the company. BAKER, Nicholas John is a Director of the company. Secretary COULTHARD, Barrie Maurice has been resigned. Director CAWSTON, Eric Roy has been resigned. Director COULTHARD, Barrie Maurice has been resigned. Director COULTISH, Roy has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
BAKER, Carrie Ann
Appointed Date: 02 July 2004

Director
BAKER, Nicholas John
Appointed Date: 02 July 2004
58 years old

Resigned Directors

Secretary
COULTHARD, Barrie Maurice
Resigned: 02 July 2004

Director
CAWSTON, Eric Roy
Resigned: 02 July 2004
80 years old

Director
COULTHARD, Barrie Maurice
Resigned: 01 July 2004
79 years old

Director
COULTISH, Roy
Resigned: 02 July 2004
82 years old

Persons With Significant Control

Mr Nick Baker
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – 75% or more

NJB SERVICES LIMITED Events

07 Mar 2017
Director's details changed for Nicholas John Baker on 7 March 2017
08 Feb 2017
Full accounts made up to 30 June 2016
12 Dec 2016
Confirmation statement made on 21 November 2016 with updates
11 Jan 2016
Full accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 37,500

...
... and 85 more events
12 Sep 1986
Full accounts made up to 30 June 1986

22 Aug 1984
Accounts made up to 30 June 1984
22 Aug 1984
Annual return made up to 21/08/84
02 Sep 1983
Annual return made up to 31/08/83
30 May 1973
Incorporation

NJB SERVICES LIMITED Charges

23 February 2015
Charge code 0111 5835 0009
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a petrol filling station and lorry park…
23 February 2015
Charge code 0111 5835 0008
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as abbeyside filling station bawtry…
9 December 2014
Charge code 0111 5835 0007
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 20 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property at bawtry filling station bawtry road selby…
2 July 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 17 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 November 1990
Legal charge
Delivered: 14 November 1990
Status: Satisfied on 20 June 2013
Persons entitled: Midland Bank PLC
Description: Abbeyside garage, bawtry road, selby, north yorkshire.
4 September 1989
Legal charge
Delivered: 6 September 1989
Status: Outstanding
Persons entitled: Conoco Limited
Description: All that f/h land k/a abbey garage bawtry road selby north…
20 January 1986
Legal charge
Delivered: 29 January 1986
Status: Satisfied on 20 June 2013
Persons entitled: Midland Bank PLC
Description: F/H piece of land on the west side of bawtry road, selby…
3 August 1982
Fixed and floating charge
Delivered: 13 August 1982
Status: Satisfied on 17 September 2013
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts…