About

Registered Number: 06149585
Date of Incorporation: 09/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (8 years and 4 months ago)
Registered Address: 6 Cawthorne View, Hoylandswaine, Penistone, Sheffield, South Yorkshire, S36 7LE

 

J N & J Ltd was registered on 09 March 2007 with its registered office in South Yorkshire, it's status is listed as "Dissolved". The current directors of the company are Naldrett, Karen, Riley, Nicola Jayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NALDRETT, Karen 24 November 2014 - 1
RILEY, Nicola Jayne 09 March 2007 01 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 28 September 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
AR01 - Annual Return 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
MR04 - N/A 01 April 2016
MR04 - N/A 31 March 2016
AA - Annual Accounts 05 February 2016
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 March 2015
TM01 - Termination of appointment of director 18 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AA01 - Change of accounting reference date 18 December 2014
AP01 - Appointment of director 09 December 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 08 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
AA - Annual Accounts 16 July 2013
TM01 - Termination of appointment of director 05 July 2013
TM01 - Termination of appointment of director 05 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 13 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
395 - Particulars of a mortgage or charge 08 May 2009
395 - Particulars of a mortgage or charge 06 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 12 January 2009
RESOLUTIONS - N/A 08 October 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 05 May 2007
NEWINC - New incorporation documents 09 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 2009 Fully Satisfied

N/A

Debenture 05 May 2009 Fully Satisfied

N/A

Legal charge 05 May 2009 Fully Satisfied

N/A

Debenture 02 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.