- Company Overview for NJH SERVICES LIMITED (09431429)
- Filing history for NJH SERVICES LIMITED (09431429)
- People for NJH SERVICES LIMITED (09431429)
- Insolvency for NJH SERVICES LIMITED (09431429)
- More for NJH SERVICES LIMITED (09431429)
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 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 43 Midway Middleton Cheney Oxon OX17 2QN to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 30 November 2023 | |
30 Nov 2023 | LIQ01 | Declaration of solvency | |
30 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
01 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
03 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
19 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
11 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
04 Sep 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
20 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Mar 2015 | AD01 | Registered office address changed from 43 Midway Middleton Cheney Banbury Oxon OX17 2QN United Kingdom to 43 Midway Middleton Cheney Oxon OX17 2QN on 20 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Nicholas James Herring as a director on 10 February 2015 |