Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NJS TECHNOLOGIES LIMITED
Company Information for

NJS TECHNOLOGIES LIMITED

ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK, LEICESTER, LE19,
Company Registration Number
06984817
Private Limited Company
Dissolved

Dissolved 2018-04-16

Company Overview

About Njs Technologies Ltd
NJS TECHNOLOGIES LIMITED was founded on 2009-08-07 and had its registered office in Ashcroft House Ervington Court Meridian Business Park. The company was dissolved on the 2018-04-16 and is no longer trading or active.

Key Data
Company Name
NJS TECHNOLOGIES LIMITED
 
Legal Registered Office
ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK
LEICESTER
LE19
Other companies in LE67
 
Previous Names
SPEED 5678 (TAMWORTH) LIMITED20/08/2009
Filing Information
Company Number 06984817
Date formed 2009-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2018-04-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-18 21:29:02
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name NJS TECHNOLOGIES LIMITED
The following companies were found which have the same name as NJS TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NJS TECHNOLOGIES PRIVATE LIMITED 90/31B First Floor Malviya Nagar New Delhi Delhi 110017 Active Company formed on the 2015-05-13

Company Officers of NJS TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN HEARD
Director 2009-08-07
NIGEL SWEET
Director 2009-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN HEARD JAMKAT HOLDINGS LIMITED Director 2004-04-06 CURRENT 2001-04-06 Active
DAVID JOHN HEARD COMPRESSED AIR SERVICES LIMITED Director 2001-05-24 CURRENT 2001-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM C/O FRP ADVISORY LLP CASTLE ACRES EVERARD WAY NORBOROUGH LEICESTER LE19 1BY
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 20
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-16AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 57 HIGH STREET IBSTOCK LEICESTERSHIRE LE67 6LH
2015-12-084.70DECLARATION OF SOLVENCY
2015-12-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 20
2015-08-12AR0107/08/15 NO CHANGES
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 20
2014-09-02AR0107/08/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-13AR0107/08/13 FULL LIST
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SWEET / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HEARD / 01/08/2013
2013-01-25AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-15AR0107/08/12 FULL LIST
2012-02-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-11AR0107/08/11 FULL LIST
2011-03-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-10AR0107/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SWEET / 07/08/2010
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-14225CURRSHO FROM 31/08/2010 TO 31/07/2010
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM DERWENT HOUSE BRETBY BUSINESS PARK ASHBY ROAD BURTON UPON TRENT STAFFORDSHIRE SE15 0YZ
2009-08-14CERTNMCOMPANY NAME CHANGED SPEED 5678 (TAMWORTH) LIMITED CERTIFICATE ISSUED ON 20/08/09
2009-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NJS TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-03
Resolutions for Winding-up2015-12-03
Notices to Creditors2015-12-03
Fines / Sanctions
No fines or sanctions have been issued against NJS TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-29 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
DEBENTURE 2009-09-25 Satisfied LIQUIDITY LIMITED (THE "SECURITY HOLDER")
Creditors
Creditors Due Within One Year 2013-07-31 £ 162,985
Creditors Due Within One Year 2012-07-31 £ 242,200
Creditors Due Within One Year 2012-07-31 £ 242,200
Creditors Due Within One Year 2011-07-31 £ 207,290
Provisions For Liabilities Charges 2013-07-31 £ 1,249
Provisions For Liabilities Charges 2012-07-31 £ 1,986
Provisions For Liabilities Charges 2012-07-31 £ 1,986
Provisions For Liabilities Charges 2011-07-31 £ 1,422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 NJS TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 57,236
Cash Bank In Hand 2012-07-31 £ 51,883
Cash Bank In Hand 2012-07-31 £ 51,883
Cash Bank In Hand 2011-07-31 £ 16,497
Current Assets 2013-07-31 £ 254,794
Current Assets 2012-07-31 £ 369,655
Current Assets 2012-07-31 £ 369,655
Current Assets 2011-07-31 £ 290,341
Debtors 2013-07-31 £ 147,558
Debtors 2012-07-31 £ 267,772
Debtors 2012-07-31 £ 267,772
Debtors 2011-07-31 £ 212,484
Fixed Assets 2013-07-31 £ 6,244
Fixed Assets 2012-07-31 £ 9,931
Fixed Assets 2012-07-31 £ 9,931
Fixed Assets 2011-07-31 £ 13,548
Shareholder Funds 2013-07-31 £ 96,804
Shareholder Funds 2012-07-31 £ 135,400
Shareholder Funds 2012-07-31 £ 135,400
Shareholder Funds 2011-07-31 £ 95,177
Stocks Inventory 2013-07-31 £ 50,000
Stocks Inventory 2012-07-31 £ 50,000
Stocks Inventory 2012-07-31 £ 50,000
Stocks Inventory 2011-07-31 £ 61,360
Tangible Fixed Assets 2013-07-31 £ 6,244
Tangible Fixed Assets 2012-07-31 £ 9,931
Tangible Fixed Assets 2012-07-31 £ 9,931
Tangible Fixed Assets 2011-07-31 £ 6,881

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NJS TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NJS TECHNOLOGIES LIMITED
Trademarks
We have not found any records of NJS TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NJS TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NJS TECHNOLOGIES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NJS TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NJS TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185011099DC motors of an output <= 37,5 W
2014-12-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNJS TECHNOLOGIES LIMITEDEvent Date2015-11-26
Christopher John Stirland , (IP No. 9368) and John Anthony Lowe , (IP No. 009513) both of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . : Further details contact: Email: caryn.littlechild@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNJS TECHNOLOGIES LIMITEDEvent Date2015-11-26
At a general meeting of the above named Company, duly convened and held at Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham, B8 1BZ on 26 November 2015 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Christopher John Stirland , (IP No. 9368) of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and John Anthony Lowe , (IP No. 009513) of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY be and are hereby appointed Joint Liquidators of the Company on 26 November 2015 for the purposes of such voluntary winding up. Further details contact: Email: caryn.littlechild@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyNJS TECHNOLOGIES LIMITEDEvent Date2015-11-26
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 26 November 2015 are required, on or before 02 January 2016 to send in their full names, their addresses and descriptions, full particulars of their debts and claims and the names and addresses of their solicitors (if any) to the undersigned Christopher John Stirland of FRP Advisory LLP, Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitor to come in and prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 26 November 2015 Office Holder details: Christopher John Stirland , (IP No. 9368) of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY and John Anthony Lowe , (IP No. 009513) of FRP Advisory LLP , Castle Acres, Everard Way, Narborough, Leicester, LE19 1BY . Further details contact: Email: caryn.littlechild@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NJS TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NJS TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.