NJM EXECUTIVE LTD
Status | DISSOLVED |
Company No. | 06312976 |
Category | Private Limited Company |
Incorporated | 16 Jul 2007 |
Age | 16 years, 10 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 3 months, 12 days |
SUMMARY
NJM EXECUTIVE LTD is an dissolved private limited company with number 06312976. It was incorporated 16 years, 10 months, 14 days ago, on 16 July 2007 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is 62b Oaks Drive 62b Oaks Drive, Ringwood, BH24 2QU, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 10 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 full list shareholders
Date: 12 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 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: 12 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Change person director company with change date
Date: 12 Aug 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Morris
Change date: 2013-07-08
Documents
Change person secretary company with change date
Date: 12 Aug 2013
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-08
Officer name: Ms Sandra Mawson
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Old address: 42B Broadshard Lane Ringwood Hampshire BH24 1RS United Kingdom
Change date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 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: 03 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 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 Jul 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 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: 13 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Morris
Change date: 2010-07-13
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nigel morris / 11/05/2009
Documents
Legacy
Date: 18 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sandra mawson / 11/05/2009
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from 42B broadshard lane ringwood hampshire BH24 1RS united kingdom
Documents
Legacy
Date: 18 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 18/08/2009 from 8 tithing road fleet hants GU51 1GG
Documents
Accounts with accounts type total exemption full
Date: 19 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/12/07
Documents
Some Companies
AUGMENTED REALITY TRAINING LIMITED
8 ROUNDLEA CLOSE,WILLENHALL,WV12 5YU
Number: | 11003946 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARLEYFORD ESTATE RESIDENTIAL LIMITED
FINANCE OFFICE MARINA BUILDING,MARLOW,SL7 2DX
Number: | 07363354 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GUYWOOD LANE,STOCKPORT,SK6 4AN
Number: | 00748060 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEMBCORP INVESTMENTS (CHINA) LIMITED
SEMBCORP UK HEADQUARTERS,MIDDLESBROUGH,TS90 8WS
Number: | 06894845 |
Status: | ACTIVE |
Category: | Private Limited Company |
203 MARYHILL ROAD,GLASGOW,G20 7XJ
Number: | SC559797 |
Status: | ACTIVE |
Category: | Private Limited Company |
TWEEDSIDE PARK,,TD1 3TE
Number: | SC098361 |
Status: | ACTIVE |
Category: | Private Limited Company |