About

Registered Number: 04849995
Date of Incorporation: 29/07/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH

 

N & J Page Ltd was registered on 29 July 2003 with its registered office in Merseyside, it's status in the Companies House registry is set to "Active". Page, Nigel David, Page, Janet are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Nigel David 29 July 2003 - 1
PAGE, Janet 29 July 2003 25 November 2013 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 02 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 21 July 2014
TM02 - Termination of appointment of secretary 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 28 August 2007
363a - Annual Return 03 August 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 03 June 2005
225 - Change of Accounting Reference Date 04 November 2004
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 16 August 2003
288b - Notice of resignation of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
288a - Notice of appointment of directors or secretaries 16 August 2003
NEWINC - New incorporation documents 29 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.