Advanced company searchLink opens in new window

N J L PROPERTIES LIMITED

Company number 03774433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
21 May 2019 AD01 Registered office address changed from C/O Barry Training Services Ltd Sully Moors Road Sully Penarth CF64 5RP Wales to Unit 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff South Glamorgan CF15 9SS on 21 May 2019
20 May 2019 LIQ01 Declaration of solvency
20 May 2019 600 Appointment of a voluntary liquidator
20 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
01 May 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Aug 2018 MR05 All of the property or undertaking has been released from charge 1
20 Aug 2018 AD01 Registered office address changed from First Floor 24 st. Andrews Crescent Cardiff CF10 3DD to C/O Barry Training Services Ltd Sully Moors Road Sully Penarth CF64 5RP on 20 August 2018
02 Jul 2018 MR05 All of the property or undertaking has been released from charge 1
05 Jun 2018 TM01 Termination of appointment of David Paul Le Masurier as a director on 5 June 2018
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
10 May 2018 PSC01 Notification of Jacqueline Mary Phipps as a person with significant control on 2 May 2018
10 May 2018 PSC01 Notification of David Peter Phipps as a person with significant control on 2 May 2018
10 May 2018 PSC07 Cessation of Sara Caroline Le Masurier as a person with significant control on 2 May 2018
11 Jan 2018 TM01 Termination of appointment of Michael Anthony Jones as a director on 5 January 2018
11 Jan 2018 TM02 Termination of appointment of Michael Anthony Jones as a secretary on 5 January 2018
07 Nov 2017 PSC07 Cessation of Michael Anthony Jones as a person with significant control on 24 October 2017
07 Nov 2017 PSC07 Cessation of Peter Vivian Knight Chaffey as a person with significant control on 24 October 2017
07 Nov 2017 TM01 Termination of appointment of Peter Vivian Knight Chaffey as a director on 24 October 2017
06 Oct 2017 AA Micro company accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015