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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ | Secretary | 30 June 2020 | Active |
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB | Director | 16 May 2011 | Active |
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ | Director | 30 June 2020 | Active |
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB | Director | 16 May 2011 | Active |
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ | Director | 30 June 2020 | Active |
Medcare South, Bailey Drive, Gillingham Business Park, Gillingham, England, ME8 0PZ | Director | 30 June 2020 | Active |
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB | Director | 10 December 2013 | Active |
The Dairy, Manor Courtyard, Aston Sandford, Haddenham, United Kingdom, HP17 8JB | Director | 10 December 2013 | Active |
Nj Technologies Manor Courtyard, Aston Sandford, Haddenham, Uk, HP17 8JB | Director | 19 September 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-15 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-30 | Gazette | Gazette notice voluntary. | Download |
2021-03-18 | Dissolution | Dissolution application strike off company. | Download |
2020-12-18 | Capital | Legacy. | Download |
2020-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-18 | Insolvency | Legacy. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-11-23 | Accounts | Change account reference date company current shortened. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Accounts | Change account reference date company current shortened. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Capital | Capital allotment shares. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-18 | Officers | Change person director company with change date. | Download |
2020-05-15 | Address | Change registered office address company with date old address new address. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
2020-05-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.