NJJ CONSULTING ENGINEERS LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN JAMES / 19/06/2019

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES / 19/06/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES / 25/07/2017

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN JAMES / 01/01/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/10/151 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN JAMES / 25/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY JOANNE KNOTT

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE KNOTT

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/09/1412 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/08/139 August 2013 SECRETARY APPOINTED JOANNE KNOTT

View Document

09/08/139 August 2013 28/07/13 STATEMENT OF CAPITAL GBP 3

View Document

09/08/139 August 2013 28/07/13 STATEMENT OF CAPITAL GBP 3

View Document

09/08/139 August 2013 DIRECTOR APPOINTED JOANNE KNOTT

View Document

09/08/139 August 2013 DIRECTOR APPOINTED NICHOLAS JOHN JAMES

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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