NJS SERVICES LIMITED

Company Documents

DateDescription
05/07/165 July 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1619 April 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1610 April 2016 APPLICATION FOR STRIKING-OFF

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

09/06/159 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 SEC 519

View Document

07/04/157 April 2015 SECTION 519

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY BOOTH / 05/07/2014

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY BOOTH / 05/07/2014

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR ANDREW EVANS

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE WARING

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS LESLEY BOOTH

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

16/07/1216 July 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

13/06/1213 June 2012 SECRETARY APPOINTED MRS LESLEY BOOTH

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY STEPHEN WARING

View Document

21/05/1221 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MRS LYNNE MARIE WARING

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 15 HALLS CLOSE CUMNOR HILL OXFORD OXFORDSHIRE OX2 9HR

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR DAVID GLEN GRIFFITHS

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR STEPHEN PHILIP WARING

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY MARY SMITH

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR TIMOTHY LEE EVANS

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

10/11/1110 November 2011 SECRETARY APPOINTED MR STEPHEN PHILIP WARING

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 REGISTERED OFFICE CHANGED ON 17/05/01 FROM: G OFFICE CHANGED 17/05/01 15 HALLS CLOSE CUMNOR HILL OXFORD OXFORDSHIRE OX2 9HR

View Document

17/05/0117 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

07/05/997 May 1999 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