NMJ HOLDINGS LIMITED

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

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