Liquidation
Company Information for NJF SEARCH INTERNATIONAL LTD
20 Old Bailey, London, EC4M 7AN,
|
Company Registration Number
05002562
Private Limited Company
Liquidation |
Company Name | |
---|---|
NJF SEARCH INTERNATIONAL LTD | |
Legal Registered Office | |
20 Old Bailey London EC4M 7AN Other companies in EC2V | |
Company Number | 05002562 | |
---|---|---|
Company ID Number | 05002562 | |
Date formed | 2003-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-12-31 | |
Account next due | 30/09/2013 | |
Latest return | 11/05/2013 | |
Return next due | 08/06/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-07 11:59:57 |
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 | ||
---|---|---|---|---|
NJF SEARCH INTERNATIONAL LTD (SINGAPORE BRANCH) | CECIL STREET Singapore 049705 | Dissolved | Company formed on the 2012-07-17 |
Officer | Role | Date Appointed |
---|---|---|
EBONIE LAURA HERNE |
||
NATHAN JAMES MARTIN DAVID FRANCIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATHAN JAMES MARTIN DAVID FRANCIS |
Company Secretary | ||
GEORGE CALDERBANK |
Director | ||
ANN MARIE TAVAREZ |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NJF CONTRACTS LIMITED | Company Secretary | 2007-12-03 | CURRENT | 2006-12-21 | Dissolved 2015-04-30 | |
GLOBAL TRADING PRACTICE LIMITED | Director | 2008-01-07 | CURRENT | 2008-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-08 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-01-09 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-06-13 | |
2.24B | Administrator's progress report to 2014-01-16 | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/13 FROM 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050025620003 | |
LATEST SOC | 12/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/13 FROM 4Th Floor 1 Bedford Street London WC2E 9HG | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JAMES MARTIN DAVID FRANCIS / 11/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS EBONIE LAURA HERNE / 11/05/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2009 FROM JOEL HOUSE 1ST FLOOR 19 GARRICK STREET LONDON WC2E 9AX | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/01/08 FROM: CENTRE POINT TOWER 103 NEW OXFORD STREET LONDON WC1A 1DD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 4/5 COLERIDGE GARDENS LONDON NW6 3QH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)O | AD 01/07/05--------- £ SI 99@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 01/07/05-01/07/05 £ SI 9@1=9 £ IC 1/10 | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-10-26 |
Meetings of Creditors | 2015-03-26 |
Appointment of Liquidators | 2015-01-21 |
Meetings of Creditors | 2013-08-29 |
Appointment of Administrators | 2013-07-26 |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
RENT DEPOSIT DEED | Outstanding | 1908 PROPERTY HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Outstanding | STRAND ISLAND NOMINEE A LIMITED AND STRAND ISLAND NOMINEE B LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NJF SEARCH INTERNATIONAL LTD
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as NJF SEARCH INTERNATIONAL LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | NJF SEARCH INTERNATIONAL LTD | Event Date | 2021-10-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NJF SEARCH INTERNATIONAL LTD | Event Date | 2015-03-23 |
Notice is hereby given that a meeting of creditors has been summoned by the Joint Liquidators under Rule 4.54 of the Insolvency Act 1986 for the purpose of obtaining sanction to issue legal proceedings against Nathan Francis and Leon Devereux. The meeting will be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 15 April 2015 at 11.00 am. Proxy forms must be lodged with the Liquidator at Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF , (together with a Proof of Debt form if you have no already lodged one) not later than 12 noon on 14 April 2015 to entitle you to vote at the meeting. Office Holder details: Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF Date of Liquidation: 9 January 2015. For further details contact: Gareth Price, Email: gprice@moorfieldscr.com Tel: 0207 186 1173 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NJF SEARCH INTERNATIONAL LTD | Event Date | 2015-01-09 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Darren McEvoy, Email: dmcevoy@moorfieldscr.com, Tel: 0207 186 1149. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | NJF SEARCH INTERNATIONAL LTD | Event Date | 2013-07-17 |
In the High Court of Justice, Chancery Division Companies Court case number 5003 Simon Robert Thomas and Shelley Anne Bullman (IP Nos 8920 and 11810 ), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF For further details contact: Michael Quinn, Email: mquinn@moorfieldscr.com, Tel: 0207 186 1149. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NJF SEARCH INTERNATIONAL LTD | Event Date | 2013-01-08 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NJF SEARCH INTERNATIONAL LTD | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 5003 Notice is hereby given by Simon Robert Thomas and Shelley Anne Bullman (IP Nos 8920 and 11810), both of Moorfields Corporate Recovery LLP , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of NJF Search International Ltd is to be held at MoorfieldsCorporate Recovery LLP, 88 Wood Street, London, EC2V 7QF on 16 September 2013 at 10.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noonon the business day before the day fixed for the meeting, details in writing of yourclaim. Date of Appointment: 17 July 2013. Further details contact: Michael Quinn, Tel: 020 7186 1149. | |||
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. |