NGJ MIDLANDS LTD

Wilkes Tranter & Co Ltd Brook House Wilkes Tranter & Co Ltd Brook House, Kingswinford, DY6 9HS, England
StatusACTIVE
Company No.10787965
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 6 days
JurisdictionEngland Wales

SUMMARY

NGJ MIDLANDS LTD is an active private limited company with number 10787965. It was incorporated 7 years, 6 days ago, on 24 May 2017. The company address is Wilkes Tranter & Co Ltd Brook House Wilkes Tranter & Co Ltd Brook House, Kingswinford, DY6 9HS, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 23 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-16

Psc name: Nicholas Elliot Jones

Documents

View document PDF

Capital cancellation shares

Date: 02 Mar 2023

Action Date: 16 Sep 2022

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2022-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 20 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Elliot Jones

Termination date: 2022-09-16

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-30

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Grant Walters

Notification date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Walters

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Patrick Watts

Termination date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gregory Patrick Watts

Cessation date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-21

Psc name: Gregory Patrick Watts

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Eric Jack Steventon

Cessation date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Patrick Watts

Appointment date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-19

Officer name: Joseph Eric Jack Steventon

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Elliot Jones

Change date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Eric Jack Steventon

Change date: 2017-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Greg Walters

Change date: 2017-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Greg Walters

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Greg Walters

Change date: 2017-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr Joseph Eric Jack Steventon

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-08

Psc name: Mr Nicholas Elliot Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-11-08

New address: Wilkes Tranter & Co Ltd Brook House Moss Grove Kingswinford DY6 9HS

Documents

View document PDF

Incorporation company

Date: 24 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTAINER WORLD LIMITED

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC353530
Status:ACTIVE
Category:Private Limited Company

NOBLE AND WISE LIMITED

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:08182546
Status:ACTIVE
Category:Private Limited Company

OPUS BUSINESS PENSIONS LIMITED

1 COLESHILL STREET,SUTTON COLDFIELD,B72 1SD

Number:09795828
Status:ACTIVE
Category:Private Limited Company

OSBODS CONSULTANCY LIMITED

FIGURES HOUSE 24 BRIGHTON ROAD,REDHILL,RH1 5BX

Number:08378402
Status:ACTIVE
Category:Private Limited Company

OSPREY INCOME AND GROWTH 17 LIMITED PARTNERSHIP

4TH FLOOR STANHOPE HOUSE,LONDON,W1K 1PR

Number:LP017356
Status:ACTIVE
Category:Limited Partnership

RECKLESS DOLL LIMITED

10 WITHINGTON ROAD,MANCHESTER,M16 8AA

Number:10799151
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