NJ COMMERCIAL DEVELOPMENTS LIMITED

NJ COMMERCIAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameNJ COMMERCIAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05686510
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NJ COMMERCIAL DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is NJ COMMERCIAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NJ COMMERCIAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for NJ COMMERCIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mr Roger Skeldon on Feb 14, 2017

    2 pagesCH01

    Director's details changed for Mr Roger Skeldon on Feb 06, 2017

    2 pagesCH01

    Director's details changed for Mr Roger Skeldon on Aug 10, 2015

    2 pagesCH01

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Return of final meeting in a members' voluntary winding up

    18 pages4.71

    Liquidators' statement of receipts and payments to Jun 16, 2016

    16 pages4.68

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 171,500
    SH01

    Insolvency court order

    Court order insolvency:replacement of liquidator
    17 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of Mr Roger Skeldon as a director on Jun 17, 2015

    2 pagesAP01

    Termination of appointment of Roger Skeldon as a director on Jun 17, 2015

    1 pagesTM01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 17, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 1 st James Gate Newcastle upon Tyne NE1 4AD on Jul 09, 2015

    2 pagesAD01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Termination of appointment of Frank Scanlon as a director on Jun 01, 2015

    1 pagesTM01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 171,500
    SH01

    Secretary's details changed

    1 pagesCH04

    Termination of appointment of David Blake as a director on Jul 11, 2014

    1 pagesTM01

    Appointment of Mr Roger Skeldon as a director on Jul 11, 2014

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Who are the officers of NJ COMMERCIAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    SKELDON, Roger
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    EnglandBritish141111230003
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritish162681100001
    CROWTHER, Mark
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    Director
    Randwick House
    5 Bridge Street
    NN14 3ET Brigstock
    Northamptonshire
    British104967480001
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritish95741610002
    LEWIS, Geoffrey Richard
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    Director
    48 Brunswick Court
    89 Regency Street
    SW1P 4AE London
    United KingdomBritish8236620002
    SCANLON, Frank
    Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    1
    Surrey
    United Kingdom
    Director
    Windlesham Court
    Snows Ride
    GU20 6LA Windlesham
    1
    Surrey
    United Kingdom
    United KingdomIrish162983300001
    SKELDON, Roger
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    Director
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    United KingdomEnglish141111230001
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritish98137100002
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    British8200690001

    What are the latest statements on persons with significant control for NJ COMMERCIAL DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 24, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does NJ COMMERCIAL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 17, 2015Commencement of winding up
    Mar 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan David Kelly
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Ian William Kings
    Baker Tilly Restructuring And Recovery Llp
    1 St James' Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Baker Tilly Restructuring And Recovery Llp
    1 St James' Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear
    Steven Phillip Ross
    Baker Tilly Restructuring And Recovery Llp
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Baker Tilly Restructuring And Recovery Llp
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear

    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