Company NameNJP Enterprises Limited
Company StatusDissolved
Company Number03519035
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date4 July 2006 (17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarol Anne Chivers Price
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleIT Consultant
Correspondence Address7 Endeavour Way
Hythe Marina Village Hythe
Southampton
SO45 6DX
Director NameMr Nigel John Price
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Endeavour Way
Hythe Marina Village Hythe
Southampton
SO45 6DX
Secretary NameMr Nigel John Price
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address7 Endeavour Way
Hythe Marina Village Hythe
Southampton
SO45 6DX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,282
Cash£7
Current Liabilities£1,289

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
4 February 2006Application for striking-off (1 page)
21 March 2005Return made up to 27/02/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 27/02/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2002Return made up to 27/02/02; full list of members (6 pages)
14 March 2001Return made up to 27/02/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
20 April 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 27/02/99; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
8 April 1998Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
8 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
27 February 1998Incorporation (20 pages)