- Company Overview for NJL MANUFACTURING LIMITED (07509337)
- Filing history for NJL MANUFACTURING LIMITED (07509337)
- People for NJL MANUFACTURING LIMITED (07509337)
- More for NJL MANUFACTURING LIMITED (07509337)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
31 Jul 2019 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2019 | AD01 | Registered office address changed from Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD United Kingdom to The Hawk Creative Business Park the Hawkhills Estate York North Yorkshire YO61 3FE on 14 January 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
25 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
02 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AD01 | Registered office address changed from C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 29 January 2016 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE to C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 10 February 2015 | |
07 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 |