Company NameNJV Enterprises (London) Limited
DirectorNathan Victorio
Company StatusActive - Proposal to Strike off
Company Number08515247
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)
Previous NameN8 & Co Limited

Business Activity

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

Director

Director NameMr Nathan Victorio
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 81 Centaur Court
Claydon Business Park Gt. Blakenham
Ipswich
Suffolk
IP6 0NL

Location

Registered Address17 Crestland Business Park Bull Lane Industrial Estate
Acton
Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2019 (4 years, 11 months ago)
Next Return Due17 May 2020 (overdue)

Filing History

11 February 2022Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to 17 Crestland Business Park Bull Lane Industrial Estate Acton Sudbury Suffolk CO10 0BD on 11 February 2022 (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
9 July 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 June 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr nathan victorio (2 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Notification of Nathan Victorio as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Nathan Victorio as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 June 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 June 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 November 2015Company name changed N8 & co LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
20 November 2015Company name changed N8 & co LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10
(3 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Rectified The date of birth of the director on the IN01 was removed from the public register on 07/06/2018 as it was factually inaccurate or was derived from something factually inaccurate.
(34 pages)
3 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)