About

Registered Number: 03447522
Date of Incorporation: 10/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2015 (8 years and 8 months ago)
Registered Address: 2 Alchester Court, Towcester, Northamptonshire, NN12 6RP

 

Nj Plumbing Services Ltd was founded on 10 October 1997 and are based in Northamptonshire, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Frost, David, Underhill, Karen Jane for Nj Plumbing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROST, David 01 October 2010 10 October 2011 1
UNDERHILL, Karen Jane 10 October 1997 08 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2015
DS01 - Striking off application by a company 12 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 October 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 11 December 2011
AA01 - Change of accounting reference date 31 October 2011
AR01 - Annual Return 11 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2011
CERTNM - Change of name certificate 09 August 2011
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 13 October 2010
AP03 - Appointment of secretary 13 October 2010
AD01 - Change of registered office address 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AR01 - Annual Return 30 December 2009
CH03 - Change of particulars for secretary 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AD01 - Change of registered office address 21 December 2009
AA - Annual Accounts 18 December 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 12 June 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 09 August 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 14 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 10 December 1999
287 - Change in situation or address of Registered Office 12 August 1999
363s - Annual Return 08 December 1998
225 - Change of Accounting Reference Date 29 September 1998
287 - Change in situation or address of Registered Office 17 September 1998
287 - Change in situation or address of Registered Office 10 February 1998
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
NEWINC - New incorporation documents 10 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.