Dissolved
Dissolved 2013-10-15
Company Information for NJE MANAGEMENT LIMITED
LIVERPOOL, UNITED KINGDOM, L22,
|
Company Registration Number
04017019
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | |
---|---|
NJE MANAGEMENT LIMITED | |
Legal Registered Office | |
LIVERPOOL UNITED KINGDOM | |
Company Number | 04017019 | |
---|---|---|
Date formed | 2000-06-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-03 19:40:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NJE MANAGEMENT, INC. | 902 GUISANDO DE AVILA TAMPA FL 33613 | Inactive | Company formed on the 2005-06-15 | |
NJE MANAGEMENT CO LLC | New Jersey | Unknown | ||
NJE MANAGEMENT PTY LTD | Active | Company formed on the 2021-10-06 |
Officer | Role | Date Appointed |
---|---|---|
NEIL JOHN EMERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY EMERSON |
Company Secretary | ||
ANDREA BURKE |
Director | ||
ANDREA BURKE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/07/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 34 OXFORD DRIVE WATERLOO LIVERPOOL L22 7RZ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 70G OXFORD ROAD WATERLOO LIVERPOOL MERSEYSIDE L22 7RF UNITED KINGDOM | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 19/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN EMERSON / 15/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY EMERSON | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2009 FROM UNIT 18 - 24 EAST GILLIBRANDS INDUSTRIAL ESTATE GORSEY PLACE SKELMERSDALE LANCASHIRE WN8 9UP | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 34 OXFORD DRIVE WATERLOO LIVERPOOL MERSEYSIDE L22 7RZ | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 3A OXFORD DRIVE WATERLOO LIVERPOOL MERSEYSIDE L22 7RY | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DATUM FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as NJE MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NJE MANAGEMENT LIMITED | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |