Advanced company searchLink opens in new window

N & J CONSTRUCTION LIMITED

Company number 07540428

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
14 Jun 2016 CH01 Director's details changed for Mrs Joanne Hutchinson on 13 June 2016
13 Jun 2016 CH01 Director's details changed for Mr Nigel Hutchinson on 13 June 2016
13 Jun 2016 CH03 Secretary's details changed for Mrs Joanne Hutchinson on 13 June 2016
13 Jun 2016 AD01 Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 2 Mountside Stanmore Middlesex HA7 2DT on 13 June 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
31 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
13 Jul 2012 AD01 Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 13 July 2012
13 Jul 2012 CH01 Director's details changed for Joanne Hutchinson on 22 February 2012
12 Jul 2012 AP01 Appointment of Joanne Hutchinson as a director
  • ANNOTATION This document is a replacement of the AP01 registered on 29/03/2011 for Joanne Hutchinson as it was not properly delivered
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued