NGJ MIDLANDS LTD
Status | ACTIVE |
Company No. | 10787965 |
Category | Private Limited Company |
Incorporated | 24 May 2017 |
Age | 7 years, 6 days |
Jurisdiction | England 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
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
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
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
Capital cancellation shares
Date: 02 Mar 2023
Action Date: 16 Sep 2022
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2022-09-16
Documents
Capital return purchase own shares
Date: 20 Feb 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC353530 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
10 WITHINGTON ROAD,MANCHESTER,M16 8AA
Number: | 10799151 |
Status: | ACTIVE |
Category: | Private Limited Company |