NCJ GROUP LIMITED
Status | ACTIVE |
Company No. | 04477086 |
Category | Private Limited Company |
Incorporated | 04 Jul 2002 |
Age | 21 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NCJ GROUP LIMITED is an active private limited company with number 04477086. It was incorporated 21 years, 9 months, 25 days ago, on 04 July 2002. The company address is Sedbury Works Edmund Road Sedbury Works Edmund Road, Chepstow, NP16 7YE, Wales.
Company Fillings
Resolution
Date: 25 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 25 Apr 2024
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Certificate change of name company
Date: 12 Mar 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fuller tankers LTD\certificate issued on 12/03/24
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-04
Officer name: Justin Redman Cooke
Documents
Cessation of a person with significant control
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allan Fuller Limited
Cessation date: 2024-03-04
Documents
Notification of a person with significant control
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nathan Carradine Jones
Notification date: 2024-03-04
Documents
Accounts with accounts type dormant
Date: 05 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type dormant
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type dormant
Date: 01 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type dormant
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Address
Type: AD01
Old address: Edmund Road Sedbury Chepstow NP16 7YE
Change date: 2018-06-12
New address: Sedbury Works Edmund Road Sedbury Chepstow NP16 7YE
Documents
Accounts with accounts type dormant
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-15
Officer name: Mr Justin Redman Cooke
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Redman Cooke
Change date: 2015-09-03
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type dormant
Date: 10 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type dormant
Date: 05 Feb 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 17 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-17
Officer name: Mr Nathan Carradine Jones
Documents
Accounts with accounts type dormant
Date: 03 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type dormant
Date: 03 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keith Fuller
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Redman Cooke
Documents
Appoint person director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Carradine Jones
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Fuller
Documents
Termination director company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Fuller
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type dormant
Date: 28 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type dormant
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Legacy
Date: 27 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/03; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 20/09/02 from: pendragon house caxton place, pentwyn cardiff CF23 8XE
Documents
Legacy
Date: 11 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/01/03
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ARA DESIGN & PROJECT MANAGEMENT LIMITED
DUNRAVEN HOUSE 6 MEADOW COURT,WITNEY,OX28 6ER
Number: | 07107836 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 WINDMILL ROAD,ALDERSHOT,GU12 4NJ
Number: | 11855327 |
Status: | ACTIVE |
Category: | Private Limited Company |
898-902 WIMBORNE ROAD,DORSET,BH9 2DW
Number: | 04920505 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 36 88-90 HATTON GARDEN,LONDON,
Number: | 07083000 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LODGE DRIVE,WINSFORD,CW7 3EU
Number: | 11053590 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
91 HEATH ROAD,DARTFORD,DA1 3NR
Number: | 09478201 |
Status: | ACTIVE |
Category: | Private Limited Company |