NIGHTJACK LIMITED
Status | ACTIVE |
Company No. | 07800772 |
Category | Private Limited Company |
Incorporated | 06 Oct 2011 |
Age | 12 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NIGHTJACK LIMITED is an active private limited company with number 07800772. It was incorporated 12 years, 7 months, 29 days ago, on 06 October 2011. The company address is Angel Farmhouse Hall Road Angel Farmhouse Hall Road, Dereham, NR20 4BD, England.
Company Fillings
Accounts with accounts type dormant
Date: 09 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 13 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078007720001
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Gazette filings brought up to date
Date: 08 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Old address: 125 Rosebery Road Muswell Hill London N10 2LD
New address: Angel Farmhouse Hall Road Hoe Dereham NR20 4BD
Change date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change account reference date company previous extended
Date: 03 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Gazette filings brought up to date
Date: 18 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Jul 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Gazette filings brought up to date
Date: 30 Jan 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-09
New date: 2015-06-30
Documents
Change account reference date company previous shortened
Date: 27 Apr 2015
Action Date: 09 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-08-22
New date: 2014-12-09
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2014
Action Date: 22 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-22
Documents
Change account reference date company previous shortened
Date: 13 Nov 2014
Action Date: 22 Aug 2014
Category: Accounts
Type: AA01
New date: 2014-08-22
Made up date: 2015-02-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2014
Action Date: 08 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-08
Charge number: 078007720001
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2014
Action Date: 20 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-20
Documents
Resolution
Date: 12 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 09 May 2014
Action Date: 20 Feb 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-02-20
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jesse David Armstrong
Documents
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Christopher Bain
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous shortened
Date: 16 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
New date: 2013-11-30
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 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: 01 Feb 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Howard Jones
Documents
Appoint person director company with name
Date: 13 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Francis Boyle
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 10 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-10
Capital : 1 GBP
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-13
Old address: 39 Steeple Close West Canford Heath Poole Dorset BH17 9BJ United Kingdom
Documents
Change account reference date company current extended
Date: 29 Nov 2011
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-12-31
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
55A DENMARK HILL,LONDON,SE5 8RS
Number: | 11820666 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HANS CRESCENT,LONDON,SW1X 0NA
Number: | 10245046 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ
Number: | 11901933 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 08683022 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DHILLONS NEWSAGENT,WINDSOR,SL4 4DJ
Number: | 11641391 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWCROFT BARN OX LANE,HOLMFIRTH,HD9 3TB
Number: | 06529921 |
Status: | ACTIVE |
Category: | Private Limited Company |