Advanced company searchLink opens in new window

NJM LIMITED

Company number 06936977

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)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 DS01 Application to strike the company off the register
30 Aug 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
10 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
05 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mr Nigel Jeffrey Martin Ingram on 17 June 2010
05 Jul 2010 CH03 Secretary's details changed for Mrs Elizabeth Louise Ingram on 17 June 2010
30 Jun 2009 288c Director's Change of Particulars / nigel ingram / 30/06/2009 / HouseName/Number was: , now: meadowlands; Street was: meadowlands, now: winterpit lane; Area was: winterpit lane, now: ; Country was: , now: england
30 Jun 2009 288a Secretary appointed mrs elizabeth louise ingram
30 Jun 2009 288a Director appointed mr nigel jeffrey martin ingram
30 Jun 2009 287 Registered office changed on 30/06/2009 from 42-44 portman road reading berkshire RG30 1EA england
30 Jun 2009 288b Appointment Terminated Secretary throgmorton secretaries LLP
30 Jun 2009 288b Appointment Terminated Director ian pellow
17 Jun 2009 NEWINC Incorporation