N.J.R. BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05646334 |
Category | Private Limited Company |
Incorporated | 06 Dec 2005 |
Age | 18 years, 5 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Joshua Thomas Roberts
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Lloyd
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Lloyd
Documents
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
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
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
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
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
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
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
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
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
Legacy
Date: 03 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel roberts / 03/01/2009
Documents
Legacy
Date: 03 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jennifer lloyd / 03/01/2009
Documents
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
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
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
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
15 APPOLD STREET,LONDON,EC2A 2HB
Number: | 11488741 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP11722R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
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 |
71 LLWYN MAWR CLOSE,SWANSEA,SA2 9HD
Number: | 03669042 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
VISTA BUSINESS CENTRE,HOUNSLOW,TW4 6JQ
Number: | 10949822 |
Status: | ACTIVE |
Category: | Private Limited Company |