Warning: file_put_contents(c/0a5fe63eefa3d474e64a49342e1ec7c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Njc (builders) Limited, IP7 6RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NJC (BUILDERS) LIMITED

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

This company is commonly known as Njc (builders) Limited. The company was founded 17 years ago and was given the registration number 06032837. The firm's registered office is in IPSWICH. You can find them at 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NJC (BUILDERS) LIMITED
Company Number:06032837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, United Kingdom, IP7 6RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD

Secretary19 December 2006Active
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD

Director01 January 2016Active
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, United Kingdom, IP7 6RD

Director19 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary19 December 2006Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director19 December 2006Active

People with Significant Control

Mr Nigel John Crouch
Notified on:01 December 2017
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:5 School Lane, Lawford, Manningtree, United Kingdom, CO11 2HZ
Nature of control:
  • Significant influence or control
Mr Nigel John Crouch
Notified on:01 December 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:9 Byford Court, Crockatt Road, Ipswich, United Kingdom, IP7 6RD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-19Dissolution

Dissolution application strike off company.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-04Officers

Change person secretary company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Address

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

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Officers

Appoint person director company with name date.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.