About

Registered Number: 05594845
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: C/O Dbj Accountancy Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX,

 

Established in 2005, Nj247 Ltd are based in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There are 2 directors listed as Corlett, Julie Michelle, Allen, Stephen Norman for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORLETT, Julie Michelle 24 February 2016 - 1
ALLEN, Stephen Norman 26 October 2005 01 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
CS01 - N/A 18 October 2018
AA01 - Change of accounting reference date 02 October 2018
AA - Annual Accounts 26 April 2018
RESOLUTIONS - N/A 24 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 26 July 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 19 November 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 01 April 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 July 2014
RP04 - N/A 26 June 2014
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 02 July 2012
AD01 - Change of registered office address 11 January 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 12 November 2007
287 - Change in situation or address of Registered Office 12 November 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 05 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
287 - Change in situation or address of Registered Office 03 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.