Advanced company searchLink opens in new window

NJP SELECTION LTD

Company number 06337970

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)
10 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2023 TM01 Termination of appointment of Paul Aaron Betts as a director on 14 August 2023
17 Feb 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2023 LIQ02 Statement of affairs
06 Feb 2023 AD01 Registered office address changed from Ambler House Boar Lane Leeds LS1 6ED England to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 6 February 2023
06 Feb 2023 600 Appointment of a voluntary liquidator
06 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-26
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
26 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
24 May 2021 CC04 Statement of company's objects
10 May 2021 PSC05 Change of details for Aston Chambers Ltd as a person with significant control on 7 May 2021
08 May 2021 CH01 Director's details changed for Mr Graham Smith on 8 May 2021
08 May 2021 CH01 Director's details changed for Mr Jason Darron Martin on 8 May 2021
07 May 2021 PSC05 Change of details for Aston Chambers Ltd as a person with significant control on 7 May 2021
07 May 2021 AD01 Registered office address changed from Ambler House Ambler House Boar Lane Leeds LS1 6ED United Kingdom to Ambler House Boar Lane Leeds LS1 6ED on 7 May 2021
07 May 2021 TM01 Termination of appointment of Chris Parnham as a director on 1 April 2021
18 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
09 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
17 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
01 Jul 2020 AD01 Registered office address changed from Rutland House Third Floor 42 Call Lane Leeds LS1 6DT England to Ambler House Ambler House Boar Lane Leeds LS1 6ED on 1 July 2020
06 Apr 2020 AD01 Registered office address changed from 1 the Bourse 2nd Floor Boar Lane Leeds LS1 5EQ to Rutland House Third Floor 42 Call Lane Leeds LS1 6DT on 6 April 2020