NMJ HOLDINGS LIMITED

06886327
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2022 accounts Annual Accounts 36 Buy now
10 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 71 Buy now
10 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 2 Buy now
10 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2021 accounts Annual Accounts 38 Buy now
10 Apr 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 72 Buy now
10 Apr 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
10 Apr 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2020 officers Termination of appointment of director (David Alexander Lewis Clapp) 1 Buy now
16 Apr 2020 officers Appointment of director (Mr Andrew Paul Roden) 2 Buy now
15 Apr 2020 officers Termination of appointment of director (Kevin Catterall) 1 Buy now
07 Jan 2020 accounts Annual Accounts 36 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 72 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 2 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
30 Nov 2019 resolution Resolution 22 Buy now
06 Aug 2019 officers Change of particulars for director (Mr Alastair James Christopherson) 2 Buy now
09 Jul 2019 officers Termination of appointment of director (Michael Andrew Bruce) 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 address Move Registers To Sail Company With New Address 1 Buy now
30 May 2019 address Change Sail Address Company With New Address 1 Buy now
08 Oct 2018 accounts Annual Accounts 7 Buy now
05 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Feb 2018 accounts Annual Accounts 8 Buy now
26 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2018 officers Appointment of secretary (Mr Andrew Hunter) 2 Buy now
22 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jan 2018 officers Appointment of director (Mr Michael Andrew Bruce) 2 Buy now
06 Nov 2017 mortgage Registration of a charge 33 Buy now
09 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2017 officers Appointment of director (Mr Christian Parker) 2 Buy now
06 Oct 2017 officers Appointment of director (Mr Kevin Catterall) 2 Buy now
06 Oct 2017 officers Appointment of director (Mr David Alexander Lewis Clapp) 2 Buy now
06 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2017 officers Appointment of director (Mr Alastair James Christopherson) 2 Buy now
06 Oct 2017 officers Termination of appointment of director (Michael Hutton) 1 Buy now
06 Oct 2017 officers Termination of appointment of director (Nicholas Potts) 1 Buy now
06 Oct 2017 officers Termination of appointment of director (John Francis Wilson) 1 Buy now
06 Oct 2017 officers Termination of appointment of director (Gareth Morley Charlton Hooper) 1 Buy now
06 Oct 2017 officers Termination of appointment of secretary (Martin Nicholas Sweeney) 1 Buy now
06 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Michael Hutton) 2 Buy now
06 Jun 2017 officers Change of particulars for director (Mr Michael Hutton) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Apr 2017 accounts Annual Accounts 10 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jan 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2016 annual-return Annual Return 7 Buy now
18 Mar 2016 accounts Annual Accounts 5 Buy now
21 May 2015 annual-return Annual Return 7 Buy now
13 May 2015 accounts Annual Accounts 5 Buy now
23 May 2014 accounts Annual Accounts 7 Buy now
21 May 2014 annual-return Annual Return 7 Buy now
20 Sep 2013 officers Change of particulars for director (Mr Gareth Morley Charlton Hooper) 2 Buy now
22 May 2013 annual-return Annual Return 7 Buy now
02 Apr 2013 accounts Annual Accounts 7 Buy now
23 May 2012 annual-return Annual Return 7 Buy now
04 May 2012 accounts Annual Accounts 7 Buy now
28 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jun 2011 annual-return Annual Return 7 Buy now
09 Jun 2011 officers Change of particulars for director (Nicholas Potts) 2 Buy now
09 Jun 2011 officers Change of particulars for director (Michael Hutton) 2 Buy now
06 Apr 2011 accounts Annual Accounts 6 Buy now
21 Sep 2010 accounts Annual Accounts 9 Buy now
02 Jun 2010 annual-return Annual Return 16 Buy now
21 Jan 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Nov 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Nov 2009 resolution Resolution 28 Buy now
28 Jul 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/12/2009 1 Buy now
09 Jul 2009 capital Ad 24/06/09\gbp si 4999@1=4999\gbp ic 1/5000\ 2 Buy now
09 Jul 2009 capital Nc inc already adjusted 24/06/09 2 Buy now
09 Jul 2009 resolution Resolution 2 Buy now
04 Jul 2009 officers Director appointed gareth morley charlton hooper 2 Buy now
04 Jul 2009 officers Director appointed john francis wilson 2 Buy now
22 Jun 2009 officers Director appointed nicholas potts 3 Buy now
07 Jun 2009 officers Appointment terminated director jonathon round 1 Buy now
07 Jun 2009 officers Director appointed michael hutton 3 Buy now
07 Jun 2009 officers Secretary appointed martin nicholas sweeney 2 Buy now
07 Jun 2009 address Registered office changed on 07/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk 1 Buy now
23 Apr 2009 incorporation Incorporation Company 13 Buy now