Liquidation
Company Information for NORJAN (PROPERTIES) LIMITED
5 ST. ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
06310690
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORJAN (PROPERTIES) LIMITED | |
Legal Registered Office | |
5 ST. ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in TF11 | |
Company Number | 06310690 | |
---|---|---|
Company ID Number | 06310690 | |
Date formed | 2007-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-09-06 19:11:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE THORNTON |
||
JANE THORNTON |
||
NORMAN THORNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM C/O C/O Bss & Co 75 Aston Road Shifnal Shropshire TF11 8DU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANE THORNTON on 2017-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN THORNTON / 01/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE THORNTON / 01/07/2017 | |
AAMD | Amended account small company full exemption | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/12 FROM 1 George Street Snow Hill Wolverhampton WV2 4DG | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE THORNTON / 12/07/2010 | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;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 |
Resolution | 2020-08-06 |
Appointmen | 2020-08-06 |
Meetings o | 2020-07-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 181,800 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 13,231 |
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 NORJAN (PROPERTIES) LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 2,186 |
Current Assets | 2012-08-01 | £ 93,529 |
Debtors | 2012-08-01 | £ 53,743 |
Fixed Assets | 2012-08-01 | £ 95,639 |
Shareholder Funds | 2012-08-01 | £ 5,863 |
Stocks Inventory | 2012-08-01 | £ 37,600 |
Tangible Fixed Assets | 2012-08-01 | £ 639 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as NORJAN (PROPERTIES) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NORJAN (PROPERTIES) LIMITED | Event Date | 2020-08-06 |
Initiating party | Event Type | Appointmen | |
Defending party | NORJAN (PROPERTIES) LIMITED | Event Date | 2020-08-06 |
Name of Company: NORJAN (PROPERTIES) LIMITED Company Number: 06310690 Nature of Business: Development of building projects Registered office: 75 Aston Road, Shifnal, TF11 8DU Type of Liquidation: Cred… | |||
Initiating party | Event Type | Meetings o | |
Defending party | NORJAN (PROPERTIES) LIMITED | Event Date | 2020-07-17 |
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. |