Advanced company searchLink opens in new window

NJ247 LTD

Company number 05594845

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
02 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-24
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Jan 2017 AD01 Registered office address changed from 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England to C/O Dbj Accountancy Sandy Farm Business Centre the Sands Farnham Surrey GU10 1PX on 3 January 2017
19 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Jul 2016 AD01 Registered office address changed from Langdowns Dfk Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE to 2 Vickers House 2 Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP on 28 July 2016
01 Apr 2016 AA Micro company accounts made up to 31 October 2015
01 Mar 2016 TM01 Termination of appointment of Stephen Norman Allen as a director on 1 March 2016
24 Feb 2016 AP01 Appointment of Miss Julie Michelle Corlett as a director on 24 February 2016
25 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
22 Jul 2015 AA Micro company accounts made up to 31 October 2014
20 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 October 2013
08 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
13 Aug 2013 CH01 Director's details changed for Mr Stephen Norman Allen on 9 August 2013
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011