NIGHTJACK LIMITED

Angel Farmhouse Hall Road Angel Farmhouse Hall Road, Dereham, NR20 4BD, England
StatusACTIVE
Company No.07800772
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 7 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078007720001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesse David Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Christopher Bain

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Howard Jones

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Francis Boyle

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 10 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-10

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE TUITION LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:11820666
Status:ACTIVE
Category:Private Limited Company

CONSTANCE WELLNESS LIVING LTD

50 HANS CRESCENT,LONDON,SW1X 0NA

Number:10245046
Status:ACTIVE
Category:Private Limited Company

DEAN LASER CLAY LTD

UNIT 17 FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ

Number:11901933
Status:ACTIVE
Category:Private Limited Company

G R STEIN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08683022
Status:ACTIVE
Category:Private Limited Company

KIRDE TRANSPORT LTD

5 DHILLONS NEWSAGENT,WINDSOR,SL4 4DJ

Number:11641391
Status:ACTIVE
Category:Private Limited Company

LEWIS HAIGH & SONS LIMITED

MEADOWCROFT BARN OX LANE,HOLMFIRTH,HD9 3TB

Number:06529921
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