Company NameNJTS Construction Ltd
Company StatusDissolved
Company Number10031944
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)
Dissolution Date27 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Regimantas Nekrosevicius
Date of BirthJune 1979 (Born 44 years ago)
NationalityLithuanian
StatusClosed
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sturmer Road
New England
Halstead
CO9 4BB
Director NameMrs Jolita Nekroseviciene
Date of BirthMay 1982 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed01 April 2016(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Sturmer Road
New England
Halstead
CO9 4BB

Location

Registered AddressUnit 3 Sturmer Road
New England
Halstead
CO9 4BB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

27 July 2020Final Gazette dissolved following liquidation (1 page)
27 April 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
11 May 2019Statement of affairs (8 pages)
11 May 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Unit 3 Sturmer Road New England Halstead CO9 4BB England to Unit 3 Sturmer Road New England Halstead CO9 4BB on 11 March 2019 (2 pages)
11 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(2 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 March 2018Termination of appointment of Jolita Nekroseviciene as a director on 1 March 2018 (1 page)
22 January 2018Registered office address changed from 8 Park Drive Dagenham RM10 7AA United Kingdom to Unit 3 Sturmer Road New England Halstead CO9 4BB on 22 January 2018 (1 page)
22 January 2018Registered office address changed from 8 Park Drive Dagenham RM10 7AA United Kingdom to Unit 3 Sturmer Road New England Halstead CO9 4BB on 22 January 2018 (1 page)
30 December 2017Micro company accounts made up to 28 February 2017 (8 pages)
30 December 2017Micro company accounts made up to 28 February 2017 (8 pages)
12 June 2017Registered office address changed from 29 Gosforth Close Sandy Bedfordshire SG19 1RB United Kingdom to 8 Park Drive Dagenham RM10 7AA on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 29 Gosforth Close Sandy Bedfordshire SG19 1RB United Kingdom to 8 Park Drive Dagenham RM10 7AA on 12 June 2017 (1 page)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
15 July 2016Appointment of Mrs Jolita Nekroseviciene as a director on 1 April 2016 (2 pages)
15 July 2016Appointment of Mrs Jolita Nekroseviciene as a director on 1 April 2016 (2 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)