NMJ LIMITED
Status | ACTIVE |
Company No. | 05816902 |
Category | Private Limited Company |
Incorporated | 15 May 2006 |
Age | 18 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
NMJ LIMITED is an active private limited company with number 05816902. It was incorporated 18 years, 1 month, 22 days ago, on 15 May 2006. The company address is 8b Slate Lane 8b Slate Lane, Manchester, M34 5GW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-18
Old address: 7 st. Petersgate Stockport SK1 1EB England
New address: 8B Slate Lane Audenshaw Manchester M34 5GW
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-27
Old address: 4 Balmoral Drive Denton Manchester M34 2JU
New address: 7 st. Petersgate Stockport SK1 1EB
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 31 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Jones
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: 4 Balmoral Drive Denton Manchester M34 2JU England
Documents
Change registered office address company with date old address
Date: 27 Jun 2013
Action Date: 27 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-27
Old address: 40 Hulme Road Denton Manchester M34 2WZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Mrs Nicola Jane Jones
Documents
Change person director company with change date
Date: 30 Jun 2011
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-30
Officer name: Mr Neil Matthew Jones
Documents
Change person secretary company with change date
Date: 30 Jun 2011
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-30
Officer name: Mrs Nicola Jane Jones
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-09
Old address: 19 Leicester Street, North Reddish, Stockport Cheshire SK5 6NS
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Mrs Nicola Jane Jones
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil jones / 15/02/2008
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicola williams / 15/02/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11289806 |
Status: | ACTIVE |
Category: | Private Limited Company |
284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH
Number: | 07448891 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O GRAND CONSULTANCY, 60 MILLMEAD BUSINESS CENTER,LONDON,N17 9QU
Number: | 09778013 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISERVICES MANAGEMENT CONSULTING LIMITED
39 THE METRO CENTRE,WATFORD,WD18 9SB
Number: | 07630216 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL CLEWS PAINTERS AND DECORATORS LTD
28 CORNERS,WELWYN GARDEN CITY,AL7 1RN
Number: | 11956221 |
Status: | ACTIVE |
Category: | Private Limited Company |
225 MANCHESTER ROAD,HEYWOOD,OL10 2NN
Number: | 07637062 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |