Company NameJ E B Investments Limited
Company StatusDissolved
Company Number05945106
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameNorthenden Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 20 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Director NameChristine Walker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address63 Shawdene Road
Northenden
Manchester
Lancashire
M22 4AN
Director NameJohn Barry Walker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address63 Shawdene Road
Northenden
Manchester
Lancashire
M22 4AN
Secretary NameChristine Walker
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address63 Shawdene Road
Northenden
Manchester
Lancashire
M22 4AN

Location

Registered Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Adam Burke & James Burke
33.33%
Ordinary
1 at £1Elaine Burke
33.33%
Ordinary
1 at £1John Edward Burke
33.33%
Ordinary

Financials

Year2014
Net Worth£123
Cash£109
Current Liabilities£31

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 3
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 3
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
19 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed northenden finance LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-25
(2 pages)
25 March 2010Registered office address changed from 63 Shawdene Road Northenden Manchester North West M22 4AN on 25 March 2010 (1 page)
24 March 2010Appointment of Mr John Edward Burke as a director (2 pages)
8 March 2010Termination of appointment of Christine Walker as a secretary (1 page)
8 March 2010Termination of appointment of John Walker as a director (1 page)
8 March 2010Termination of appointment of Christine Walker as a director (1 page)
25 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
18 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 November 2008Return made up to 25/09/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
26 October 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2006Incorporation (16 pages)