NORJAC LTD.

OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire
StatusLIQUIDATION
Company No.00697292
CategoryPrivate Limited Company
Incorporated04 Jul 1961
Age62 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

NORJAC LTD. is an liquidation private limited company with number 00697292. It was incorporated 62 years, 10 months, 16 days ago, on 04 July 1961. The company address is OPUS RESTRUCTURING LLP OPUS RESTRUCTURING LLP, Milton Keynes, MK5 8PJ, Buckinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Oct 2023

Action Date: 04 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

Old address: Mount Suite Rational House, 32 Winckley Square Preston PR1 3JJ

New address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-18

Old address: Richard House Winckley Square Preston Lancs PR1 3HP

New address: Mount Suite Rational House, 32 Winckley Square Preston PR1 3JJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006972920008

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006972920009

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006972920010

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mr William Norman Titterington

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-22

Officer name: Mr William Norman Titterington

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 006972920011

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 20 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006972920011

Charge creation date: 2018-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-08

Charge number: 006972920010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 07 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006972920009

Charge creation date: 2016-12-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006972920008

Charge creation date: 2016-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-21

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Norman Titterington

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Resolution

Date: 21 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norjack LIMITED\certificate issued on 25/02/98

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/12

Documents

View document PDF

Legacy

Date: 07 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 11 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/94; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 25 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 17 Feb 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/92; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 1992

Category: Address

Type: 287

Description: Registered office changed on 08/01/92 from: low bank scotland road carnforth LA5 9JZ

Documents

View document PDF


Some Companies

ADAM GROOMING LB LTD.

8 GEE'S COURT,LONDON,W1U 1JQ

Number:11616261
Status:ACTIVE
Category:Private Limited Company

DRAYTON CLOSE RTM COMPANY LTD

18 WHISTABLE PARK,WIDNES,WA8 9AS

Number:10606120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRANTS INDEPENDENT LIMITED

SUNDIAL HOUSE 98 HIGH STREET,WOKING,GU21 4SU

Number:04265832
Status:ACTIVE
Category:Private Limited Company

IRONCLAD INDEPENDENT GAMES LTD

6 KINGS ROAD,HENLEY-ON-THAMES,RG9 2DG

Number:11719807
Status:ACTIVE
Category:Private Limited Company

NOMAD BUSSING LTD

2 CARRS TILERY COTTAGES,SALTBURN-BY-THE-SEA,TS12 3BT

Number:11441491
Status:ACTIVE
Category:Private Limited Company

SIGMA ASSET MANAGEMENT LIMITED

26-28 BEDFORD ROW,HOLBORN,WC1R 4HE

Number:03354712
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source