About

Registered Number: 05686510
Date of Incorporation: 24/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

Having been setup in 2006, Nj Commercial Developments Ltd are based in Newcastle Upon Tyne. We don't know the number of employees at Nj Commercial Developments Ltd. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
CH01 - Change of particulars for director 16 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 02 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 21 December 2016
4.68 - Liquidator's statement of receipts and payments 25 July 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 11 February 2016
LIQ MISC OC - N/A 19 January 2016
4.40 - N/A 19 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2016
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
RESOLUTIONS - N/A 13 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2015
4.70 - N/A 13 July 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 06 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 13 February 2015
CH04 - Change of particulars for corporate secretary 05 September 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
RESOLUTIONS - N/A 03 April 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2014
SH19 - Statement of capital 03 April 2014
CAP-SS - N/A 03 April 2014
AR01 - Annual Return 19 February 2014
RESOLUTIONS - N/A 14 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2013
SH19 - Statement of capital 14 November 2013
CAP-SS - N/A 14 November 2013
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 26 January 2012
RP04 - N/A 07 December 2011
CH01 - Change of particulars for director 06 December 2011
CH04 - Change of particulars for corporate secretary 07 November 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA01 - Change of accounting reference date 28 September 2011
AP01 - Appointment of director 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
CH04 - Change of particulars for corporate secretary 21 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 01 April 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 20 October 2009
CH01 - Change of particulars for director 16 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 21 November 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
AA - Annual Accounts 07 November 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
225 - Change of Accounting Reference Date 08 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
NEWINC - New incorporation documents 24 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.