NJ WINNER LIMITED

Register to unlock more data on OkredoRegister

NJ WINNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03389631

Incorporation date

15/06/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Landacre House Castle Road, Chelston Business Park, Wellington, Somerset TA21 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1997)
dot icon29/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2010
First Gazette notice for voluntary strike-off
dot icon05/08/2010
Application to strike the company off the register
dot icon20/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Monique Bruce Copp on 2010-06-16
dot icon08/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/06/2009
Return made up to 16/06/09; full list of members
dot icon06/05/2009
Appointment Terminated Director neil bruce copp
dot icon11/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 16/06/08; full list of members
dot icon07/07/2008
Registered office changed on 08/07/2008 from landacre house castle road chelston business park wellington somerset TA21 8YA
dot icon10/03/2008
Registered office changed on 11/03/2008 from -, c/o bjca LTD 3 hammet street taunton somerset TA1 1RZ
dot icon23/07/2007
Return made up to 16/06/07; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/07/2006
Secretary's particulars changed;director's particulars changed
dot icon12/07/2006
Return made up to 16/06/06; full list of members
dot icon12/07/2006
Registered office changed on 13/07/06 from: c/o bjca LLP 3 hammet street taunton somerset TA1 1RZ
dot icon03/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/06/2005
Return made up to 16/06/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon30/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon04/07/2004
Return made up to 16/06/04; full list of members
dot icon04/07/2004
Registered office changed on 05/07/04
dot icon16/07/2003
Return made up to 16/06/03; full list of members
dot icon16/07/2003
Director's particulars changed
dot icon28/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/06/2002
Return made up to 16/06/02; full list of members
dot icon17/06/2001
Return made up to 16/06/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon13/07/2000
Return made up to 16/06/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Registered office changed on 20/04/00 from: taylors partnership 51 queen anne street london W1M 0HS
dot icon16/12/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon29/09/1999
Accounts for a small company made up to 1998-06-30
dot icon09/09/1999
Return made up to 16/06/99; no change of members
dot icon19/01/1999
Particulars of mortgage/charge
dot icon11/10/1998
Particulars of mortgage/charge
dot icon13/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon19/07/1998
Return made up to 16/06/98; full list of members
dot icon15/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
Director's particulars changed
dot icon18/03/1998
Particulars of mortgage/charge
dot icon05/08/1997
Particulars of mortgage/charge
dot icon03/08/1997
New director appointed
dot icon13/07/1997
Director resigned
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New secretary appointed
dot icon13/07/1997
Registered office changed on 14/07/97 from: 16 st. John street london EC1M 4AY
dot icon15/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
16/06/1997 - 16/06/1997
5139
Thomas, Howard
Nominee Secretary
16/06/1997 - 16/06/1997
3112
Bruce Copp, Monique
Director
16/06/1997 - Present
-
Bruce Copp, Neil Dennis
Director
16/06/1997 - 31/12/2008
9
Bruce Copp, Monique
Secretary
16/06/1997 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NJ WINNER LIMITED

NJ WINNER LIMITED is an(a) Dissolved company incorporated on 15/06/1997 with the registered office located at Landacre House Castle Road, Chelston Business Park, Wellington, Somerset TA21 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NJ WINNER LIMITED?

toggle

NJ WINNER LIMITED is currently Dissolved. It was registered on 15/06/1997 and dissolved on 29/11/2010.

Where is NJ WINNER LIMITED located?

toggle

NJ WINNER LIMITED is registered at Landacre House Castle Road, Chelston Business Park, Wellington, Somerset TA21 9JQ.

What does NJ WINNER LIMITED do?

toggle

NJ WINNER LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for NJ WINNER LIMITED?

toggle

The latest filing was on 29/11/2010: Final Gazette dissolved via voluntary strike-off.