This company is commonly known as Nj Security Group Ltd. The company was founded 15 years ago and was given the registration number 06905922. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 80100 - Private security activities.
Name | : | NJ SECURITY GROUP LTD |
---|---|---|
Company Number | : | 06905922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 May 2009 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St. James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St. James Road, Northampton, NN5 5LF | Director | 17 March 2019 | Active |
9, Eastfield Road, Duston, Northampton, England, NN5 6TG | Director | 14 May 2009 | Active |
58, The Old Leather Works, 58 Ivy Road, Northampton, England, NN1 4QT | Director | 16 August 2017 | Active |
Mrs Pamela Anne Johnson | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | English |
Address | : | 100, St. James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Mr Nicholas Roderick Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | English |
Country of residence | : | England |
Address | : | The Old Leather Works, 58 Ivy Road, Northampton, England, NN1 4QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-29 | Insolvency | Liquidation miscellaneous. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-01-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Gazette | Gazette notice voluntary. | Download |
2019-11-13 | Dissolution | Dissolution application strike off company. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
2017-06-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.