NCJ REALISATION LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP C/O BEGBIES TRAYNOR (LONDON) LLP, London, E14 5NR
StatusDISSOLVED
Company No.00961929
CategoryPrivate Limited Company
Incorporated12 Sep 1969
Age54 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 25 days

SUMMARY

NCJ REALISATION LIMITED is an dissolved private limited company with number 00961929. It was incorporated 54 years, 8 months, 3 days ago, on 12 September 1969 and it was dissolved 1 year, 7 months, 25 days ago, on 20 September 2022. The company address is C/O BEGBIES TRAYNOR (LONDON) LLP C/O BEGBIES TRAYNOR (LONDON) LLP, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2021

Action Date: 22 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-22

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

New address: 31st Floor 40 Bank Street London E14 5NR

Old address: 915 High Road London N12 8QJ England

Change date: 2020-06-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009619290001

Documents

View document PDF

Resolution

Date: 27 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

New address: 915 High Road London N12 8QJ

Change date: 2019-08-01

Old address: 28 st. Albans Lane London NW11 7QE

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-21

Psc name: Jewish Chronicle Limited

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Jacobs

Appointment date: 2019-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 21 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Richard Wolman

Cessation date: 2019-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Grabiner

Termination date: 2019-06-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009619290001

Charge creation date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debbie Rose

Appointment date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ebner

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Rose

Termination date: 2018-06-08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Alphonsus Mccarthy

Termination date: 2017-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-04

Officer name: Gerard Alphonsus Mccarthy

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 26 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Rose

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cameron Hay

Termination date: 2016-08-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-29

Officer name: Mrs Sarah Ebner

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-07

Officer name: Mrs Sarah Ebner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Richard Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 26 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 26 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Jonathan Harrod

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Burton

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Hay

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Alphonsus Mccarthy

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Abraham

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ian Pollard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 26 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-26

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Grabiner

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Marx

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mann

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Julius

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Finkelstein

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: 25 Furnival Street, London EC4A 1JT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 26 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 26 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-26

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Finkelstein

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Henry Marx

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rubenstein

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Auditors resignation company

Date: 22 Jun 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracy Abraham

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Julian Mann

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Julius

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bolchover

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Chain

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Kessler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 26 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-26

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Benjamin Kessler

Change date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Mr Daniel Benjamin Kessler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 26 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-26

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Benjamin Kessler

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Alan Rubenstein

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Grabiner

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Klein

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel kessler / 04/06/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed robin matthew klein

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter levy

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/12/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/12/04; full list of members

Documents

View document PDF


Some Companies

ABLE MABEL CRAFTS LIMITED

9 STONECROP CLOSE,CHATHAM,ME4 3HA

Number:09365765
Status:ACTIVE
Category:Private Limited Company

CLYDE YOUTH THEATRE LTD

13 2/2 KINCAID COURT,GREENOCK,PA15 2BX

Number:SC606264
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FAIZBIT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07737850
Status:ACTIVE
Category:Private Limited Company

J.T.R. CONTROLS LIMITED

. BANK STREET,BURY,BL8 3AZ

Number:01003998
Status:ACTIVE
Category:Private Limited Company

LJP INTERVENTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10307823
Status:ACTIVE
Category:Private Limited Company

PHYSIO BY CARMEN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10775781
Status:ACTIVE
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