N.J.R. BUILDING SERVICES LIMITED

2 Highlands Court 2 Highlands Court, Solihull, B90 4LE, West Midlands, England
StatusACTIVE
Company No.05646334
CategoryPrivate Limited Company
Incorporated06 Dec 2005
Age18 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

N.J.R. BUILDING SERVICES LIMITED is an active private limited company with number 05646334. It was incorporated 18 years, 5 months, 30 days ago, on 06 December 2005. The company address is 2 Highlands Court 2 Highlands Court, Solihull, B90 4LE, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 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: 21 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Roberts

Change date: 2017-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Old address: Pegasus House Solihull Business Park Solihull West Midlands B90 4GT

Change date: 2017-06-08

New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Joshua Thomas Roberts

Change date: 2017-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Roberts

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Joshua Thomas Roberts

Change date: 2016-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Roberts

Change date: 2016-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 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: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 02 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Roberts

Change date: 2013-12-23

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-23

Officer name: Mr Nigel Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: 10 Ley Hill Road Four Oaks Sutton Coldfield West Midlands B75 6TF United Kingdom

Change date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joshua Thomas Roberts

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Lloyd

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Lloyd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 30 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 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: 30 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 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: 30 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 03/01/2009 from 85 claremont road coton lane estate tamworth staffordshire B79 8EW

Documents

View document PDF

Legacy

Date: 03 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel roberts / 03/01/2009

Documents

View document PDF

Legacy

Date: 03 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jennifer lloyd / 03/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAARAT GOLD SERVICES LIMITED

15 APPOLD STREET,LONDON,EC2A 2HB

Number:11488741
Status:ACTIVE
Category:Private Limited Company
Number:IP11722R
Status:ACTIVE
Category:Industrial and Provident Society

CO-INVEST CONSULTING LTD

3 BELMONT ROAD,EXETER,EX1 2HF

Number:11436522
Status:ACTIVE
Category:Private Limited Company

INNOVATION I.T. CONSULTANTS LIMITED

24 CENTRAL PRECINCT, WINCHESTER,EASTLEIGH,SO53 2GA

Number:04406080
Status:ACTIVE
Category:Private Limited Company

PROJIK LIMITED

71 LLWYN MAWR CLOSE,SWANSEA,SA2 9HD

Number:03669042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Q7S DISTRIBUTION LTD.

VISTA BUSINESS CENTRE,HOUNSLOW,TW4 6JQ

Number:10949822
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