N2J LIMITED
Status | DISSOLVED |
Company No. | 04021270 |
Category | Private Limited Company |
Incorporated | 26 Jun 2000 |
Age | 24 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2021 |
Years | 3 years, 1 month, 27 days |
SUMMARY
N2J LIMITED is an dissolved private limited company with number 04021270. It was incorporated 24 years, 10 days ago, on 26 June 2000 and it was dissolved 3 years, 1 month, 27 days ago, on 10 May 2021. The company address is 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation compulsory return final meeting
Date: 10 Feb 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 06 Dec 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 08 Jan 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-09
Old address: The Meridian 4 Copthall Square Station Square Coventry CV1 2FL
New address: 25 Farringdon Street London EC4A 4AB
Documents
Liquidation compulsory appointment liquidator
Date: 02 Nov 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 09 Feb 2016
Category: Insolvency
Type: COCOMP
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Arthur Pursell
Termination date: 2015-11-10
Documents
Termination secretary company with name termination date
Date: 09 Dec 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Arthur Pursell
Termination date: 2015-11-10
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Elphinstone Reed
Termination date: 2015-06-16
Documents
Termination director company with name termination date
Date: 12 Aug 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Elphinstone Reed
Termination date: 2015-06-16
Documents
Dissolved compulsory strike off suspended
Date: 19 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Mar 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Gazette filings brought up to date
Date: 17 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2011
Action Date: 17 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-17
Old address: 9 Stableford Court Stableford Newcastle Staffordshire ST5 5JH United Kingdom
Documents
Dissolved compulsory strike off suspended
Date: 03 Mar 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 21 Sep 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: James Elphinstone Reed
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2009
Action Date: 26 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-26
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts amended with made up date
Date: 16 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption full
Date: 19 May 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 20/03/2008 from 33 lawton street congleton cheshire CW12 1RU
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 23 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 23/12/04 from: jacksons 15-19 marsh place newcastle under lyme staffordshire ST5 1BT
Documents
Certificate change of name company
Date: 22 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed n j j property developments LTD.\certificate issued on 22/12/04
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 16 Jul 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 05 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 29 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/05/03
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 22 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 22/11/02 from: 31 ironmarket newcastle staffordshire ST5 1RP
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; no change of members
Documents
Legacy
Date: 14 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/03/01--------- £ si 97@1=97 £ ic 2/99
Documents
Certificate change of name company
Date: 13 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xs muscle LIMITED\certificate issued on 13/03/01
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CURRIE SPORTS MANAGEMENT LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11683864 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVON CHAMBERS PROPERTY LIMITED
6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH
Number: | 10533860 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BELL STREET,LONDON,NW1 5BY
Number: | 03885635 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA
Number: | 07167812 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F,LONDON,NW6 3BT
Number: | 09320677 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAVIEW FARM (DEVELOPMENTS) LIMITED
28 QUEENSGATE,INVERNESS,IV1 1DJ
Number: | SC612194 |
Status: | ACTIVE |
Category: | Private Limited Company |