Company NameNJS Installs Limited
Company StatusDissolved
Company Number04633336
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel James Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address9 Chadwell
Ware
Herfordshire
SG12 9JX
Secretary NameKatie Jane Butcher
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Grasmere Road
Bradford
West Yorkshire
BD2 4HU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitenjs-installs.co.uk

Location

Registered AddressUnit 6, Cherrytree Farm Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Nigel James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,124
Cash£508
Current Liabilities£14,464

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
1 December 2021Application to strike the company off the register (3 pages)
1 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
22 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Change of details for Mr Nigel James Smith as a person with significant control on 3 December 2018 (2 pages)
4 December 2018Director's details changed for Mr Nigel James Smith on 3 December 2018 (2 pages)
21 September 2018Change of details for Mr Nigel James Smith as a person with significant control on 21 September 2018 (2 pages)
21 September 2018Director's details changed for Mr Nigel James Smith on 21 September 2018 (2 pages)
20 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Nigel James Smith on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Nigel James Smith on 12 October 2016 (2 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 August 2013Termination of appointment of Katie Butcher as a secretary (1 page)
2 August 2013Termination of appointment of Katie Butcher as a secretary (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 February 2010Director's details changed for Nigel James Smith on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Nigel James Smith on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Nigel James Smith on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 10/01/09; full list of members (3 pages)
26 February 2009Return made up to 10/01/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 March 2008Return made up to 10/01/08; full list of members (3 pages)
1 March 2008Return made up to 10/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 10/01/07; full list of members (2 pages)
19 March 2007Return made up to 10/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
6 March 2006Return made up to 10/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Secretary's particulars changed (1 page)
9 June 2004Registered office changed on 09/06/04 from: 62 chatsworth road pudsey leeds west yorkshire LS28 8JX (1 page)
9 June 2004Registered office changed on 09/06/04 from: 62 chatsworth road pudsey leeds west yorkshire LS28 8JX (1 page)
9 June 2004Director's particulars changed (1 page)
27 April 2004Registered office changed on 27/04/04 from: 101 pullan avenue bradford BD2 3RL (1 page)
27 April 2004Registered office changed on 27/04/04 from: 101 pullan avenue bradford BD2 3RL (1 page)
25 February 2004Return made up to 10/01/04; full list of members (6 pages)
25 February 2004Return made up to 10/01/04; full list of members (6 pages)
1 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
1 February 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (16 pages)
10 January 2003New secretary appointed (1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003Secretary resigned (1 page)