N2SJ LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2420 December 2024 Application to strike the company off the register

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Registered office address changed from Equity House 31a Queensway Stevenage Hertfordshire SG1 1DA to Stevendale House Primett Road Stevenage SG1 3EE on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mr James Heslin as a person with significant control on 2023-06-05

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HESLIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 29/06/16 NO CHANGES

View Document

04/02/164 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

14/08/1514 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 29/06/14 NO CHANGES

View Document

08/04/148 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY FIONA HESLIN

View Document

13/03/1313 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED JUSTIN DOHERTY

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES HESLIN

View Document

04/09/124 September 2012 29/06/12 NO CHANGES

View Document

02/03/122 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 29/06/11 NO CHANGES

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

03/03/103 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 29/06/09; NO CHANGE OF MEMBERS

View Document

16/05/0916 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 5 THE QUEENS SQUARE ADEYFIELD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4EJ

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/10/0421 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04

View Document

21/10/0421 October 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED

View Document

29/06/0229 June 2002 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