NJM EXECUTIVE LTD

62b Oaks Drive 62b Oaks Drive, Ringwood, BH24 2QU, Hampshire
StatusDISSOLVED
Company No.06312976
CategoryPrivate Limited Company
Incorporated16 Jul 2007
Age16 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel morris / 11/05/2009

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / sandra mawson / 11/05/2009

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 16 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

K. CREAMER LIMITED

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

SKIN-FRESH LTD

203 MARYHILL ROAD,GLASGOW,G20 7XJ

Number:SC559797
Status:ACTIVE
Category:Private Limited Company

SPORTSWISE (BERWICK) LIMITED

TWEEDSIDE PARK,,TD1 3TE

Number:SC098361
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