N J S CONTRACTS LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/07/1911 July 2019 APPLICATION FOR STRIKING-OFF

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 59 SLATER STREET WARRINGTON CHESHIRE WA4 1DN

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/11/135 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SUTTON / 02/01/2013

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ANDREW JOHN SUTTON

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ANDREW JOHN SUTTON

View Document

27/06/1327 June 2013 Annual return made up to 18 September 2012 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 19 September 2012 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SUTTON / 01/10/2009

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTTON

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/12/1129 December 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM SUTTON / 30/06/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/06/1128 June 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

10/05/1110 May 2011 STRUCK OFF AND DISSOLVED

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/11/0910 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company