Ware
Herfordshire
SG12 9JX
Secretary Name | Katie Jane Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Grasmere Road Bradford West Yorkshire BD2 4HU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | njs-installs.co.uk |
---|
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Nigel James Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,124 |
Cash | £508 |
Current Liabilities | £14,464 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2021 | Application to strike the company off the register (3 pages) |
1 February 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
22 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
6 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 December 2018 | Change of details for Mr Nigel James Smith as a person with significant control on 3 December 2018 (2 pages) |
4 December 2018 | Director's details changed for Mr Nigel James Smith on 3 December 2018 (2 pages) |
21 September 2018 | Change of details for Mr Nigel James Smith as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Nigel James Smith on 21 September 2018 (2 pages) |
20 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Registered office address changed from 20 Grasmere Road Eccleshill Bradford West Yorkshire BD2 4HU to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from 20 Grasmere Road Eccleshill Bradford West Yorkshire BD2 4HU to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 12 October 2016 (1 page) |
12 October 2016 | Director's details changed for Mr Nigel James Smith on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Nigel James Smith on 12 October 2016 (2 pages) |
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 August 2013 | Termination of appointment of Katie Butcher as a secretary (1 page) |
2 August 2013 | Termination of appointment of Katie Butcher as a secretary (1 page) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Director's details changed for Nigel James Smith on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Nigel James Smith on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Nigel James Smith on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 March 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 10/01/06; full list of members (2 pages) |
6 March 2006 | Return made up to 10/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Secretary's particulars changed (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 62 chatsworth road pudsey leeds west yorkshire LS28 8JX (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 62 chatsworth road pudsey leeds west yorkshire LS28 8JX (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 101 pullan avenue bradford BD2 3RL (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 101 pullan avenue bradford BD2 3RL (1 page) |
25 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
1 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
1 February 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (16 pages) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | New secretary appointed (1 page) |
10 January 2003 | Secretary resigned (1 page) |