UKBizDB.co.uk

NJT ELECTRICAL WHOLESALERS LLP

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

This company is commonly known as Njt Electrical Wholesalers Llp. The company was founded 15 years ago and was given the registration number OC341056. The firm's registered office is in CLECKHEATON. You can find them at Premier House, Bradford Road, Cleckheaton, West Yorkshire. This company's SIC code is None Supplied.

Company Information

Name:NJT ELECTRICAL WHOLESALERS LLP
Company Number:OC341056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 October 2008
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Premier House, Bradford Road, Cleckheaton, West Yorkshire, England, BD19 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Daisy Hill Avenue, Morley, Leeds, England, LS27 8DL

Llp Designated Member06 April 2017Active
40, Laithe Hall Avenue, Cleckheaton, BD19 6UB

Llp Designated Member28 October 2008Active
40, Laithe Hall Avenue, Cleckheaton, England, BD19 6UB

Llp Designated Member06 April 2017Active
51, Pollards Fields, Ferrybridge, WF11 8TA

Llp Designated Member28 October 2008Active
40, Laithe Hall Avenue, Cleckheaton, England, BD19 6UB

Llp Designated Member01 January 2014Active
40, Laithe Hall Avenue, Cleckheaton, BD19 6UB

Llp Designated Member28 October 2008Active
40, Laithe Hall Avenue, Cleckheaton, England, BD19 6UB

Corporate Llp Designated Member04 August 2014Active
Barclays Bank Chambers, 2 Northgate, Cleckheaton, BD19 5AA

Corporate Llp Designated Member05 April 2010Active

People with Significant Control

Mr Nicholas James Tolson
Notified on:06 April 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Miss Karen Elizabeth Tolson
Notified on:28 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Premier House, Bradford Road, Cleckheaton, England, BD19 3TT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Gazette

Gazette dissolved liquidation.

Download
2023-08-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-18Insolvency

Liquidation voluntary determination.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-25Officers

Termination member limited liability partnership with name termination date.

Download
2017-10-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2017-10-29Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-08-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-07-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-07-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-03-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.