UKBizDB.co.uk

NJ TECHNOLOGIES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nj Technologies Ltd. The company was founded 12 years ago and was given the registration number 07635073. The firm's registered office is in GILLINGHAM. You can find them at Medcare South Bailey Drive, Gillingham Business Park, Gillingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NJ TECHNOLOGIES LTD
Company Number:07635073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2011
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Medcare South Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Secretary30 June 2020Active
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB

Director16 May 2011Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Director30 June 2020Active
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB

Director16 May 2011Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Director30 June 2020Active
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ

Director30 June 2020Active
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB

Director10 December 2013Active
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB

Director10 December 2013Active
Nj Technologies Manor Courtyard, Aston Sandford, Haddenham, Uk, HP17 8JB

Director19 September 2014Active

People with Significant Control

Software Of Excellence United Kingdom Limited
Notified on:30 June 2020
Status:Active
Country of residence:England
Address:Medcare South, Bailey Drive, Gillingham, England, ME8 0PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-18Dissolution

Dissolution application strike off company.

Download
2020-12-18Capital

Legacy.

Download
2020-12-18Capital

Capital statement capital company with date currency figure.

Download
2020-12-18Insolvency

Legacy.

Download
2020-12-18Resolution

Resolution.

Download
2020-11-23Accounts

Change account reference date company current shortened.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Address

Change registered office address company with date old address new address.

Download
2020-06-30Accounts

Change account reference date company current shortened.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-15Address

Change registered office address company with date old address new address.

Download
2020-05-15Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.