NJS PROPERTIES LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ST ANDREW'S HOUSE BAILEY'S MILL BENTLEY BROOK MATLOCK DERBYSHIRE DE4 5NR ENGLAND

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM DERWENT HOUSE 141-145 DALE ROAD MATLOCK DERBYSHIRE DE4 3LU

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/06/1113 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM BRERETON ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GL ENGLAND

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE SIGNEY / 01/01/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SIGNEY / 01/01/2010

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: ST ANDREWS HOUSE BAILEYS MILL BENTLEY BROOK MATLOCK DERBYSHIRE DE4 5NR

View Document

16/07/0916 July 2009 DIRECTOR'S PARTICULARS NICHOLAS SIGNEY

View Document

16/07/0916 July 2009 SECRETARY'S PARTICULARS LOUISE SIGNEY

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY RESIGNED KEY LEGAL SERVICES (SECRETARIAL) LTD

View Document

11/03/0911 March 2009 DIRECTOR RESIGNED KEY LEGAL SERVICES (NOMINEES) LTD

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED NICHOLAS JOHN SIGNEY

View Document

11/03/0911 March 2009 SECRETARY APPOINTED LOUISE SIGNEY

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/09 FROM: ST ANDREW'S HOUSE BAILEY'S MILL BENTLEY BROOK MATLOCK DERBYSHIRE DE4 5NR ENGLAND

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

13/06/0813 June 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