NJORD DESIGN AND BUILD LIMITED

Company Documents

DateDescription
28/06/2428 June 2024 Liquidators' statement of receipts and payments to 2024-04-26

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of affairs

View Document

04/05/224 May 2022 Registered office address changed from Northgate Business Centre 38 North Gate Newark Nottinghamshire NG24 1EZ to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-05-04

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE ELIZABETH BARRETT / 10/08/2018

View Document

19/10/1819 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 33 SAXILBY ROAD STURTON BY STOW LINCOLN LN1 2AA UNITED KINGDOM

View Document

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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