NIGHT JAY ENTERPRISES LIMITED
LONDON I DAILIES LIMITED DOWNTOWN EQUIPMENT HIRE LIMITED

Hellopages » Greater London » Westminster » W1F 8DY

Company number 07678985
Status Active
Incorporation Date 22 June 2011
Company Type Private Limited Company
Address C/O SOHO SCREENING ROOMS, 14 D'ARBLEY STREET, LONDON, D'ARBLAY STREET, LONDON, ENGLAND, W1F 8DY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-01 ; Registered office address changed from 17 Alliance Court Off Alliance Road London W3 0RB to C/O C/O Soho Screening Rooms 14 D'arbley Street, London D'arblay Street London W1F 8DY on 1 August 2016. The most likely internet sites of NIGHT JAY ENTERPRISES LIMITED are www.nightjayenterprises.co.uk, and www.night-jay-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Night Jay Enterprises Limited is a Private Limited Company. The company registration number is 07678985. Night Jay Enterprises Limited has been working since 22 June 2011. The present status of the company is Active. The registered address of Night Jay Enterprises Limited is C O Soho Screening Rooms 14 D Arbley Street London D Arblay Street London England W1f 8dy. The company`s financial liabilities are £58.25k. It is £-52.76k against last year. The cash in hand is £13.39k. It is £13.39k against last year. And the total assets are £148.82k, which is £127.89k against last year. DELFGOU, Peter is a Director of the company. Director HORN, Nigel Anthony has been resigned. Director ISLAM, Taha has been resigned. Director TADROS, John Austin has been resigned. The company operates in "Other information technology service activities".


night jay enterprises Key Finiance

LIABILITIES £58.25k
-48%
CASH £13.39k
TOTAL ASSETS £148.82k
+611%
All Financial Figures

Current Directors

Director
DELFGOU, Peter
Appointed Date: 03 November 2014
85 years old

Resigned Directors

Director
HORN, Nigel Anthony
Resigned: 03 November 2014
Appointed Date: 03 November 2014
73 years old

Director
ISLAM, Taha
Resigned: 02 September 2013
Appointed Date: 21 February 2012
47 years old

Director
TADROS, John Austin
Resigned: 03 November 2014
Appointed Date: 22 June 2011
61 years old

NIGHT JAY ENTERPRISES LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01

01 Aug 2016
Registered office address changed from 17 Alliance Court Off Alliance Road London W3 0RB to C/O C/O Soho Screening Rooms 14 D'arbley Street, London D'arblay Street London W1F 8DY on 1 August 2016
01 Aug 2016
Satisfaction of charge 076789850003 in full
28 Jul 2016
Satisfaction of charge 076789850004 in full
...
... and 25 more events
24 Feb 2012
Statement of capital following an allotment of shares on 23 February 2012
  • GBP 500

24 Feb 2012
Appointment of Mr Taha Islam as a director
16 Feb 2012
Registered office address changed from 7 Peoples Hall 2 Olaf Street London W11 4BE England on 16 February 2012
14 Feb 2012
Company name changed downtown equipment hire LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-14
  • NM01 ‐ Change of name by resolution

22 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

NIGHT JAY ENTERPRISES LIMITED Charges

7 March 2016
Charge code 0767 8985 0004
Delivered: 14 March 2016
Status: Satisfied on 28 July 2016
Persons entitled: Global Mediaworks (UK) Limited
Description: Contains fixed charge…
18 June 2014
Charge code 0767 8985 0003
Delivered: 21 June 2014
Status: Satisfied on 1 August 2016
Persons entitled: Nigel Horn Film and Tiv Consultants Limited First Estate Management Limited Education Solutions Limited
Description: Contains fixed charge…
28 June 2013
Charge code 0767 8985 0002
Delivered: 4 July 2013
Status: Satisfied on 28 July 2016
Persons entitled: Reliance Mediaworks (UK) Limited
Description: Notification of addition to or amendment of charge…
15 May 2012
All asset debenture
Delivered: 17 May 2012
Status: Satisfied on 28 July 2016
Persons entitled: Factor 21 PLC
Description: All assets of the company by way of a first fixed and…