NJF CONTRACTS LIMITED

88 Wood Street, London, EC2V 7QF
StatusDISSOLVED
Company No.06035677
CategoryPrivate Limited Company
Incorporated21 Dec 2006
Age17 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution30 Apr 2015
Years9 years, 2 months, 7 days

SUMMARY

NJF CONTRACTS LIMITED is an dissolved private limited company with number 06035677. It was incorporated 17 years, 6 months, 17 days ago, on 21 December 2006 and it was dissolved 9 years, 2 months, 7 days ago, on 30 April 2015. The company address is 88 Wood Street, London, EC2V 7QF.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 30 Jan 2015

Action Date: 14 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-01-14

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Jan 2015

Action Date: 14 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-01-14

Documents

View document PDF

Liquidation in administration extension of period

Date: 11 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 20 Jun 2014

Action Date: 13 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Feb 2014

Action Date: 21 Jan 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-01-21

Documents

View document PDF

Liquidation in administration vacation of office

Date: 20 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 11 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 24 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-02

Old address: 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Devereux

Termination date: 2013-07-08

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Jul 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dietrich Yap

Termination date: 2013-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2013

Action Date: 10 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060356770003

Charge creation date: 2013-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2013

Action Date: 21 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-21

Old address: 4th Floor 1 Bedford Street London WC2E 9HG

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-18

Officer name: Dietrich Yap

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Leon Devereux

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: Joel House 1st Floor 19 Garrick Street London WC2E 9AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed leon devereux

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 08/01/08 from: centre point tower, 103 new oxford street, london, WC1A 1DD

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/12/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 21 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISON WITHERS LIMITED

291 CARTER KNOWLE ROAD,SHEFFIELD,S11 9FY

Number:05678910
Status:ACTIVE
Category:Private Limited Company

ARUNDEL FARMERS MARKET LTD.

ARUNDEL LIDO,ARUNDEL,BN18 9JG

Number:05166781
Status:ACTIVE
Category:Private Limited Company

BETTRPLAY LTD

60 HORN LANE,WOODFORD GREEN,IG8 9AH

Number:11685012
Status:ACTIVE
Category:Private Limited Company

CHURCH FINANCE SUPPLIES LIMITED

RADLEY ROAD INDUSTRIAL ESTATE,ABINGDON,OX14 3SE

Number:00925207
Status:ACTIVE
Category:Private Limited Company
Number:08098939
Status:ACTIVE
Category:Community Interest Company

STOURPORT FORWARD LIMITED

1 SEVERNSIDE,WORCS,DY13 9EN

Number:05237850
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source