Company NameNJF Holdings Limited
Company StatusDissolved
Company Number03319590
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 1 month ago)
Previous NameSpeed 6152 Limited

Directors

Director NameMr Jonathan Frank Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWootton Grange
Wootton
Ulceby
North Lincolnshire
DN39 6RG
Director NameNorman Jackson
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleFarmer
Correspondence AddressErmine House
Appleby
Scunthorpe
North Lincolnshire
DN15 0AB
Director NameRachel Elizabeth Jackson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressErmine House
Appleby
Scunthorpe
North Lincolnshire
DN15 0AB
Secretary NameMr Jonathan Frank Jackson
NationalityBritish
StatusCurrent
Appointed09 April 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 12 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWootton Grange
Wootton
Ulceby
North Lincolnshire
DN39 6RG
Director NameMr Richard Michael Miles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Hull Road
Cottingham
Kingston-Upon-Hull
East Yorkshire
HU16 4PU
Director NameStephen John Savage
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleSolicitor
Correspondence AddressApplegarth
7 Castle Hill Caistor
Lincoln
Lincolnshire
LN7 6QL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 November 1998Dissolved (1 page)
26 August 1998Return of final meeting in a members' voluntary winding up (3 pages)
1 June 1998Liquidators statement of receipts and payments (5 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: ermine house appleby scunthorpe north lincolnshire DN15 0AB (1 page)
13 May 1997Special resolutions (2 pages)
13 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 1997Appointment of a voluntary liquidator (1 page)
8 May 1997Declaration of solvency (3 pages)
30 April 1997New director appointed (3 pages)
30 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1997New director appointed (3 pages)
30 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 April 1997New secretary appointed;new director appointed (3 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Nc inc already adjusted 09/04/97 (1 page)
25 April 1997Company name changed speed 6152 LIMITED\certificate issued on 28/04/97 (2 pages)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 February 1997Incorporation (18 pages)