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