About

Registered Number: 03456347
Date of Incorporation: 28/10/1997 (26 years and 6 months ago)
Company Status: Active
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 118b Oxford Road, Reading, RG1 7NG

 

Founded in 1997, N.J. Carr Ltd have registered office in the United Kingdom. The current directors of this organisation are listed as Carr, Sarah, Carr, Nigel James, Barr, Teresa, Beresford Risk Management Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Nigel James 01 November 1997 - 1
BERESFORD RISK MANAGEMENT LIMITED 28 October 1997 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CARR, Sarah 01 November 1997 - 1
BARR, Teresa 28 October 1997 31 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 19 November 2019
CS01 - N/A 05 November 2019
PSC01 - N/A 27 March 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 30 October 2018
CH03 - Change of particulars for secretary 03 September 2018
AR01 - Annual Return 21 August 2018
CH01 - Change of particulars for director 21 August 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 21 August 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 21 August 2018
CS01 - N/A 21 August 2018
RT01 - Application for administrative restoration to the register 21 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 02 March 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 20 February 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 25 October 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 04 January 2002
225 - Change of Accounting Reference Date 29 May 2001
363s - Annual Return 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 November 1998
RESOLUTIONS - N/A 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
MEM/ARTS - N/A 17 November 1997
CERTNM - Change of name certificate 13 November 1997
NEWINC - New incorporation documents 28 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.