Advanced company searchLink opens in new window

NJT ENTERPRISES DORSET LIMITED

Company number 07984289

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 DS01 Application to strike the company off the register
03 Jun 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
11 Jan 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Jun 2018 AD01 Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP to Leanne House 6 Avon Close Weymouth Dorset DT4 9UX on 18 June 2018
14 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
13 Mar 2018 CH01 Director's details changed for Mr Nigel John Taylor on 9 March 2018
27 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 CH01 Director's details changed for Nigel John Taylor on 9 March 2014
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from Ash House 3 Yarlands Chickerell Weymouth Dorset DT4 9TG England on 2 May 2013