NJE LIMITED

Register to unlock more data on OkredoRegister

NJE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03664131

Incorporation date

08/11/1998

Size

-

Contacts

Registered address

Registered address

Unit 1 Quarrywood Industrial, Estate Burnt Ash Road, Aylesford, Kent ME20 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1998)
dot icon27/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon14/03/2011
First Gazette notice for compulsory strike-off
dot icon24/06/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon15/03/2010
Compulsory strike-off action has been discontinued
dot icon14/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/03/2010
First Gazette notice for compulsory strike-off
dot icon25/08/2009
Appointment Terminated Director jaqueline eades
dot icon25/08/2009
Appointment Terminated Director nigel eades
dot icon17/06/2009
Return made up to 09/11/08; full list of members
dot icon05/05/2009
Accounts made up to 2008-06-30
dot icon17/02/2008
Full accounts made up to 2007-06-30
dot icon17/02/2008
Full accounts made up to 2006-12-31
dot icon03/12/2007
Return made up to 09/11/07; full list of members
dot icon01/12/2007
Secretary resigned
dot icon01/12/2007
New secretary appointed
dot icon13/08/2007
Director's particulars changed
dot icon09/08/2007
Director's particulars changed
dot icon13/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Registered office changed on 25/01/07 from: st marys house netherhampton salisbury wiltshire SP2 8PU
dot icon24/01/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon24/01/2007
Declaration of assistance for shares acquisition
dot icon24/01/2007
Resolutions
dot icon24/01/2007
Resolutions
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon28/11/2006
Return made up to 09/11/06; full list of members
dot icon12/11/2006
Director resigned
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 09/11/05; full list of members
dot icon13/09/2005
New director appointed
dot icon12/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/08/2005
Particulars of contract relating to shares
dot icon21/08/2005
Ad 01/12/04--------- £ si 69900@1=69900 £ ic 100/70000
dot icon21/08/2005
Nc inc already adjusted 01/12/04
dot icon21/08/2005
Resolutions
dot icon08/05/2005
Registered office changed on 09/05/05 from: unit 1 st martins courtyard chapel lane zeals wiltshire BA12 6NZ
dot icon08/05/2005
Secretary resigned
dot icon08/05/2005
New secretary appointed
dot icon08/05/2005
New director appointed
dot icon16/02/2005
Return made up to 09/11/04; full list of members
dot icon13/07/2004
Registered office changed on 14/07/04 from: 22H wincombe business park shaftesbury dorset SP7 9QJ
dot icon11/07/2004
Accounts for a small company made up to 2003-12-31
dot icon27/11/2003
Return made up to 09/11/03; full list of members
dot icon16/10/2003
Particulars of mortgage/charge
dot icon21/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 09/11/02; full list of members
dot icon06/11/2002
Location of debenture register address changed
dot icon08/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/06/2002
Registered office changed on 13/06/02 from: flowerpatch bourton gillingham dorset SP8 5BN
dot icon28/11/2001
Return made up to 09/11/01; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/11/2000
Return made up to 09/11/00; full list of members
dot icon22/11/2000
Secretary's particulars changed;director's particulars changed
dot icon08/06/2000
Registered office changed on 09/06/00 from: kingfisher house middle woodford salisbury SP4 6NL
dot icon29/05/2000
Certificate of change of name
dot icon14/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/12/1999
Return made up to 09/11/99; full list of members
dot icon19/12/1999
Secretary's particulars changed
dot icon01/03/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon21/02/1999
Ad 14/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/1998
Certificate of change of name
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
Registered office changed on 13/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Secretary resigned
dot icon08/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
08/11/1998 - 08/11/1998
16011
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Corporate Secretary
31/03/2005 - 21/11/2007
332
London Law Services Limited
Nominee Director
08/11/1998 - 08/11/1998
15403
Eades, Jaqueline Karen
Director
30/11/2004 - 28/07/2009
-
Heath, Kevin
Director
25/04/2005 - 26/10/2006
-

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 NJE LIMITED

NJE LIMITED is an(a) Dissolved company incorporated on 08/11/1998 with the registered office located at Unit 1 Quarrywood Industrial, Estate Burnt Ash Road, Aylesford, Kent ME20 7AD. There are currently 3 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 NJE LIMITED?

toggle

NJE LIMITED is currently Dissolved. It was registered on 08/11/1998 and dissolved on 27/06/2011.

Where is NJE LIMITED located?

toggle

NJE LIMITED is registered at Unit 1 Quarrywood Industrial, Estate Burnt Ash Road, Aylesford, Kent ME20 7AD.

What does NJE LIMITED do?

toggle

NJE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NJE LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via compulsory strike-off.