Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.J.C.S. PROPERTY LIMITED
Company Information for

N.J.C.S. PROPERTY LIMITED

KING STREET, DERBY, DE1 3EE,
Company Registration Number
07924303
Private Limited Company
Dissolved

Dissolved 2014-12-08

Company Overview

About N.j.c.s. Property Ltd
N.J.C.S. PROPERTY LIMITED was founded on 2012-01-25 and had its registered office in King Street. The company was dissolved on the 2014-12-08 and is no longer trading or active.

Key Data
Company Name
N.J.C.S. PROPERTY LIMITED
 
Legal Registered Office
KING STREET
DERBY
DE1 3EE
Other companies in DE1
 
Filing Information
Company Number 07924303
Date formed 2012-01-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-08
Type of accounts DORMANT
Last Datalog update: 2015-05-14 02:38:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.J.C.S. PROPERTY LIMITED
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.

Company Officers of N.J.C.S. PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MIDGLEY
Director 2012-01-25
STEPHEN HOWARD MIDGLEY
Director 2012-01-25
JULIE MORGAN
Director 2012-01-25
NEIL JOHN MORGAN
Director 2012-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE MIDGLEY SHIPLEY PROPERTY COMPANY LTD Director 2016-09-21 CURRENT 2005-12-16 Active
CHRISTINE MIDGLEY FAIRGROVE (DERBY) LIMITED Director 2015-06-22 CURRENT 2014-02-27 Active
CHRISTINE MIDGLEY FAIRGROVE (NOTTINGHAM) LIMITED Director 2015-06-22 CURRENT 2014-02-27 Active
CHRISTINE MIDGLEY SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
CHRISTINE MIDGLEY HUCKNALL ESTATES LIMITED Director 2012-05-31 CURRENT 2012-05-23 Active - Proposal to Strike off
CHRISTINE MIDGLEY TEVERSAL ESTATES LIMITED Director 2009-11-27 CURRENT 2009-10-22 Active - Proposal to Strike off
CHRISTINE MIDGLEY 2020 FHL LTD Director 2006-04-12 CURRENT 1995-02-27 Active
CHRISTINE MIDGLEY FAIRGROVE PROPERTIES LTD Director 2006-04-12 CURRENT 2000-02-03 Active - Proposal to Strike off
CHRISTINE MIDGLEY FAIRGROVE DEVELOPMENTS LIMITED Director 2006-04-12 CURRENT 2000-05-26 Liquidation
CHRISTINE MIDGLEY FAIRGROVE LAND LTD Director 2006-04-12 CURRENT 2001-07-11 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY THE OLD KIMBERLEY BREWERY MANAGEMENT COMPANY LIMITED Director 2017-03-17 CURRENT 2017-03-17 Active
STEPHEN HOWARD MIDGLEY EAST MIDLANDS CHAMBER (DERBYSHIRE, NOTTINGHAMSHIRE, LEICESTERSHIRE) Director 2016-06-14 CURRENT 1984-01-24 Active
STEPHEN HOWARD MIDGLEY HOME BUILDERS FEDERATION LIMITED Director 2016-04-26 CURRENT 1992-11-13 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE (EAST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active
STEPHEN HOWARD MIDGLEY SANDHILLS ESTATES (WEST MIDLANDS) LIMITED Director 2015-10-21 CURRENT 2015-10-15 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY HARDY STREET APARTMENTS MANAGEMENT COMPANY LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
STEPHEN HOWARD MIDGLEY HOLLYWELL FIELDS MANAGEMENT COMPANY LTD Director 2015-07-21 CURRENT 2015-07-21 Active
STEPHEN HOWARD MIDGLEY BELL VIEW SMALLEY MANAGEMENT COMPANY LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
STEPHEN HOWARD MIDGLEY KIMBERLEY FIELD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Liquidation
STEPHEN HOWARD MIDGLEY FAIRGROVE (DERBY) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE (NOTTINGHAM) LIMITED Director 2014-02-28 CURRENT 2014-02-27 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE INVESTMENTS LIMITED Director 2013-02-06 CURRENT 2013-02-04 Active
STEPHEN HOWARD MIDGLEY SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
STEPHEN HOWARD MIDGLEY MORTON LAND LIMITED Director 2012-06-18 CURRENT 2012-06-12 Dissolved 2016-11-29
STEPHEN HOWARD MIDGLEY HUCKNALL ESTATES LIMITED Director 2012-05-31 CURRENT 2012-05-23 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
STEPHEN HOWARD MIDGLEY TEVERSAL ESTATES LIMITED Director 2009-11-27 CURRENT 2009-10-22 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY SHIPLEY PROPERTY COMPANY LTD Director 2006-01-03 CURRENT 2005-12-16 Active
STEPHEN HOWARD MIDGLEY FAIRGROVE LAND LTD Director 2001-07-17 CURRENT 2001-07-11 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY FAIRGROVE DEVELOPMENTS LIMITED Director 2000-06-13 CURRENT 2000-05-26 Liquidation
STEPHEN HOWARD MIDGLEY FAIRGROVE PROPERTIES LTD Director 2000-02-03 CURRENT 2000-02-03 Active - Proposal to Strike off
STEPHEN HOWARD MIDGLEY 2020 FHL LTD Director 1995-02-27 CURRENT 1995-02-27 Active
JULIE MORGAN MORGAN INDUSTRIAL PROPERTIES LIMITED Director 2001-07-16 CURRENT 1986-11-05 Active
JULIE MORGAN PEKTRON PLC Director 2001-07-16 CURRENT 1980-02-06 Active
NEIL JOHN MORGAN SHH 504 LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
NEIL JOHN MORGAN BREADSALL AVIATION LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
NEIL JOHN MORGAN KIMBERLEY FIELD LIMITED Director 2014-09-11 CURRENT 2014-09-11 Liquidation
NEIL JOHN MORGAN SMALLEY ESTATES LIMITED Director 2012-11-26 CURRENT 2012-11-26 Liquidation
NEIL JOHN MORGAN BREADSALL ESTATES LIMITED Director 2010-09-16 CURRENT 2010-09-14 Liquidation
NEIL JOHN MORGAN TANAGA PROPERTY CO. LIMITED Director 2010-04-01 CURRENT 1963-04-25 Active - Proposal to Strike off
NEIL JOHN MORGAN PEKTRON SEV LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
NEIL JOHN MORGAN CONTRAIL FLIGHT SERVICE LIMITED Director 2005-11-29 CURRENT 2005-10-21 Active
NEIL JOHN MORGAN LOWS LANE MANAGEMENT COMPANY LIMITED Director 2003-05-16 CURRENT 2003-03-28 Dissolved 2014-12-23
NEIL JOHN MORGAN M.I.P. DEVELOPMENTS LIMITED Director 1995-02-01 CURRENT 1995-01-16 Active
NEIL JOHN MORGAN MORGAN INDUSTRIAL PROPERTIES LIMITED Director 1991-07-10 CURRENT 1986-11-05 Active
NEIL JOHN MORGAN PEKTRON PLC Director 1991-07-10 CURRENT 1980-02-06 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
2014-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O PEKTRON GROUP LIMITED ALFRETON ROAD DERBY DE21 4AP
2014-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-19LIQ MISC RESRESOLUTION INSOLVENCY:RE LIQUIDATOR'S AUTHORITY
2014-02-194.70DECLARATION OF SOLVENCY
2014-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0125/01/14 FULL LIST
2013-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2013 FROM WILMOT HOUSE ST. JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT ENGLAND
2013-02-20AR0125/01/13 FULL LIST
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-09AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to N.J.C.S. PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-29
Fines / Sanctions
No fines or sanctions have been issued against N.J.C.S. PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-17 Outstanding JULIE MORGAN
Intangible Assets
Patents
We have not found any records of N.J.C.S. PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.J.C.S. PROPERTY LIMITED
Trademarks
We have not found any records of N.J.C.S. PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.J.C.S. PROPERTY 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 (41202 - Construction of domestic buildings) as N.J.C.S. PROPERTY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where N.J.C.S. PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyN.J.C.S. PROPERTY LIMITEDEvent Date2014-07-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at St Helens House, King Street, Derby, DE1 3EE on 2 September 2014 at 10.00am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 12 February 2014. Office Holder details: Dean Nelson, (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE Further details contact: Dean Nelson, Email: Dean.nelson@smithcooper.co.uk, Tel: 01332 332 021.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.J.C.S. PROPERTY 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 N.J.C.S. PROPERTY 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.