N M & J LIMITED

C/O S.R.P. Hire Solutions Limited Coldham Road C/O S.R.P. Hire Solutions Limited Coldham Road, Lincoln, LN4 4SE, England
StatusACTIVE
Company No.10438626
CategoryPrivate Limited Company
Incorporated20 Oct 2016
Age7 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

N M & J LIMITED is an active private limited company with number 10438626. It was incorporated 7 years, 8 months, 18 days ago, on 20 October 2016. The company address is C/O S.R.P. Hire Solutions Limited Coldham Road C/O S.R.P. Hire Solutions Limited Coldham Road, Lincoln, LN4 4SE, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jun 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2024

Action Date: 26 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-26

Old address: C/O S.R.P. Toilet Hire Limited Coldham Road Coningsby Lincoln LN4 4SE England

New address: C/O S.R.P. Hire Solutions Limited Coldham Road Coningsby Lincoln LN4 4SE

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2024

Action Date: 11 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-11

Officer name: Mr Nigel Ford

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-11

Psc name: Mr Nigel Ford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-24

Psc name: Mr Nigel Ford

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Apr 2023

Category: Address

Type: AD02

Old address: 15 Chequergate Louth Lincolnshire LN11 0LJ United Kingdom

New address: Oxley House Lincoln Way Louth Lincolnshire LN11 0LS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104386260001

Charge creation date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Nigel Ford

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-20

Psc name: Mr Nigel Ford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Oct 2018

Category: Address

Type: AD03

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2018

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 101 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Jan 2017

Category: Address

Type: AD03

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Change sail address company with new address

Date: 03 Jan 2017

Category: Address

Type: AD02

New address: 15 Chequergate Louth Lincolnshire LN11 0LJ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

Old address: Coldham Road Coningsby Lincoln LN4 4SE England

New address: C/O S.R.P. Toilet Hire Limited Coldham Road Coningsby Lincoln LN4 4SE

Documents

View document PDF

Incorporation company

Date: 20 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009232
Status:ACTIVE
Category:Limited Partnership

GEOTECH PLUS LIMITED

200 MANOR WAY,CREWE,CW2 6PH

Number:07266843
Status:ACTIVE
Category:Private Limited Company

JUST ONE SMALL STEP LIMITED

7 SUNNYWOOD DRIVE,HAYWARDS HEATH,RH16 4PE

Number:07206674
Status:ACTIVE
Category:Private Limited Company

MALBUR INVESTMENTS LIMITED

66 GLOUCESTER ROAD,BRISTOL,BS7 8BH

Number:00671953
Status:ACTIVE
Category:Private Limited Company

OXFORDSHORTLETS LIMITED

8 SOUTH PARADE,OXFORD,OX2 7JL

Number:08810200
Status:ACTIVE
Category:Private Limited Company

SCHOOLS ATTAIN LIMITED

9 BROOKFIELD,CREWE,CW1 5WE

Number:11224894
Status:ACTIVE
Category:Private Limited Company

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