Company Information for NJE ENGINEERING LTD
Hayrigg, Rheda Park, Frizington, CUMBRIA, CA26 3TA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NJE ENGINEERING LTD | |
Legal Registered Office | |
Hayrigg Rheda Park Frizington CUMBRIA CA26 3TA Other companies in CA28 | |
Company Number | 05418433 | |
---|---|---|
Company ID Number | 05418433 | |
Date formed | 2005-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-10-30 | |
Account next due | 30/07/2023 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-12 10:12:58 |
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 ENGINEERING SERVICES LIMITED | 47A LOVE LANE, GREAT WYRLEY WALSALL WALSALL STAFFS WS6 6NN | Dissolved | Company formed on the 2007-07-31 | |
NJE ENGINEERING LTD | OXFORD CHAMBERS NEW OXFORD STREET WORKINGTON CA14 2LR | Active | Company formed on the 2024-02-11 |
Officer | Role | Date Appointed |
---|---|---|
ANN BEATRICE ELLIOTT |
||
NICHOLAS JOHN ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.P.U. SYSTEMS LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-07-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
Previous accounting period extended from 30/04/21 TO 30/10/21 | ||
Previous accounting period extended from 30/04/21 TO 30/10/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/10/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/10/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/10/21 | |
AA01 | Previous accounting period extended from 30/04/21 TO 30/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 01/04/17 STATEMENT OF CAPITAL GBP 4 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM 5 Sycamore Close Whitehaven CA28 6LE | |
CH01 | Director's details changed for Nicholas John Elliott on 2015-06-01 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
SH01 | 04/02/11 STATEMENT OF CAPITAL GBP 3 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Nicholas John Elliott on 2010-04-08 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | AD 05/06/09 GBP SI 1@1=1 GBP IC 1/2 | |
RES01 | ALTER MEM AND ARTS 06/05/2009 | |
RES13 | DIVISION 06/05/2009 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Provisions For Liabilities Charges | 2012-04-30 | £ 779 |
---|---|---|
Provisions For Liabilities Charges | 2011-04-30 | £ 596 |
Creditors and other liabilities
|
|
|
|
|
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 NJE ENGINEERING LTD
Called Up Share Capital | 2012-04-30 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 3 |
Cash Bank In Hand | 2012-04-30 | £ 7,232 |
Cash Bank In Hand | 2011-04-30 | £ 8,388 |
Current Assets | 2012-04-30 | £ 18,503 |
Current Assets | 2011-04-30 | £ 62,350 |
Debtors | 2012-04-30 | £ 11,271 |
Debtors | 2011-04-30 | £ 53,962 |
Fixed Assets | 2012-04-30 | £ 3,895 |
Fixed Assets | 2011-04-30 | £ 2,978 |
Shareholder Funds | 2012-04-30 | £ 8,129 |
Shareholder Funds | 2011-04-30 | £ 48,817 |
Tangible Fixed Assets | 2012-04-30 | £ 3,895 |
Tangible Fixed Assets | 2011-04-30 | £ 2,978 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NJE ENGINEERING LTD are:
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. |