NJL PROJECT MANAGEMENT LIMITED: Filings
Overview
| Company Name | NJL PROJECT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04371764 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NJL PROJECT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 12 pages | WU15 | ||||||||||
Insolvency filing INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 20/07/16 | 18 pages | LIQ MISC | ||||||||||
Appointment of a liquidator | 9 pages | 4.31 | ||||||||||
Insolvency filing INSOLVENCY:liquidators annual progress report bdd 20/07/2015 | 8 pages | LIQ MISC | ||||||||||
Registered office address changed from 10 Leewood Way Effingham Leatherhead Surrey KT24 5JN United Kingdom to Floor D Milburn House Dean Street Newcastle upon Tyne Tyne & Wear NE1 1LE on Aug 06, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 2 pages | 4.31 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Neil Littlewood on Feb 12, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Neil Littlewood on Nov 17, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from * Park Corner Ockham Road South East Horsley Leatherhead Surrey KT24 6RZ* on Nov 25, 2009 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Feb 29, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0