N.J.E. CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 03253738 |
Category | Private Limited Company |
Incorporated | 23 Sep 1996 |
Age | 27 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 5 months, 31 days |
SUMMARY
N.J.E. CONSTRUCTION LIMITED is an dissolved private limited company with number 03253738. It was incorporated 27 years, 8 months, 9 days ago, on 23 September 1996 and it was dissolved 3 years, 5 months, 31 days ago, on 01 December 2020. The company address is C/O 38 Oxford Ave C/O 38 Oxford Ave, Bournemouth, BH6 5HT, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Noye
Termination date: 2020-03-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2019
Action Date: 16 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-16
New address: C/O 38 Oxford Ave Oxford Avenue Bournemouth BH6 5HT
Old address: 119a Haviland Road East Bournemouth Dorset BH7 6HN
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 24 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David John Edwards
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 02 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-02
Psc name: Nicholas John Edwards
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Edwards
Termination date: 2017-01-02
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 22 Oct 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr David John Edwards
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 20 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 09 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Edwards
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 27 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Edwards
Change date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 25 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 25/06/04 from: 1067 christchurch road boscombe east bournemouth dorset BH7 6BE
Documents
Legacy
Date: 01 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Legacy
Date: 08 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; no change of members
Documents
Accounts with accounts type full
Date: 11 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 16 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363b
Description: Return made up to 23/09/97; full list of members
Documents
Legacy
Date: 26 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
40 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI019138 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HEAD PLUMBING SERVICES LIMITED
8 BURY ROAD,NEWMARKET,CB8 8PE
Number: | 10719742 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGINNIS DEVELOPMENTS (NORTH WEST) LIMITED
1 CAMPSIE BUSINESS PARK,EGLINTON,BT47 3XX
Number: | NI635770 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ACORN DRIVE,HOLMFIRTH,HD9 5AJ
Number: | 11410361 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILK CHURN COTTAGE,HAWES,DL8 3NH
Number: | 04895979 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 04202834 |
Status: | ACTIVE |
Category: | Private Limited Company |