NJ'S TRADITIONAL BARBER SHOP LIMITED

C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN
StatusDISSOLVED
Company No.08354216
CategoryPrivate Limited Company
Incorporated09 Jan 2013
Age11 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution09 Sep 2022
Years1 year, 8 months, 24 days

SUMMARY

NJ'S TRADITIONAL BARBER SHOP LIMITED is an dissolved private limited company with number 08354216. It was incorporated 11 years, 4 months, 25 days ago, on 09 January 2013 and it was dissolved 1 year, 8 months, 24 days ago, on 09 September 2022. The company address is C/O Kay Johnson Gee Corporate Recovery C/O Kay Johnson Gee Corporate Recovery, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2021

Action Date: 05 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2020

Action Date: 05 May 2020

Category: Address

Type: AD01

New address: C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN

Change date: 2020-05-05

Old address: 1 Birchbrook Road Lymm Cheshire WA13 9RR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: 144 Knutsford Road Grappenhall Warrington WA4 2PW England

New address: 1 Birchbrook Road Lymm Cheshire WA13 9RR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Dakin

Termination date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Dakin

Change date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr Nathan John Dakin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-10

Old address: 207 Knutsford Road Grappenhall Warrington WA4 2QL

New address: 144 Knutsford Road Grappenhall Warrington WA4 2PW

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company

Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Incorporation company

Date: 09 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE LOCAL LIMITED

115C MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:07149131
Status:ACTIVE
Category:Private Limited Company

COMMUNIQUE INTERNATIONAL (UK) LIMITED

SUITE 207,BELFAST,BT1 4GB

Number:NI633926
Status:ACTIVE
Category:Private Limited Company

KEN DELL LIMITED

19 GREAT ASHBY WAY,STEVENAGE,SG1 6AW

Number:09055012
Status:ACTIVE
Category:Private Limited Company

LT. DOUGIE DALZELL MC MEMORIAL TRUST

THIRD FLOOR,LONDON,EC1Y 4YX

Number:07428576
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORSTAR TECHNOLOGIES LIMITED

C/O BAINBOROUGH HOLDINGS,LONDON,EC2A 2BB

Number:11300240
Status:ACTIVE
Category:Private Limited Company
Number:CE015381
Status:ACTIVE
Category:Charitable Incorporated Organisation

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