Advanced company searchLink opens in new window

NJG CONTRACTING LIMITED

Company number 06102538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Dec 2022 AD01 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022
21 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 24 October 2022
18 Nov 2022 LIQ06 Resignation of a liquidator
12 Apr 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
03 Nov 2021 AD01 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 3 November 2021
03 Nov 2021 600 Appointment of a voluntary liquidator
03 Nov 2021 LIQ01 Declaration of solvency
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
22 Jul 2021 PSC04 Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021
22 Jul 2021 AD01 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 22 July 2021
15 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 May 2019 CH03 Secretary's details changed for Mr Stuart Andrew Bateman on 12 May 2019
12 May 2019 CH01 Director's details changed for Mr David Francis Robbins on 12 May 2019
14 Mar 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
07 Feb 2019 TM01 Termination of appointment of Nicolas James Roach as a director on 1 February 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
10 Jan 2018 AD01 Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued