Company NameNJF Contracts Limited
Company StatusDissolved
Company Number06035677
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date30 April 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nathan James Martin David Francis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Princess Park Manor
Frein Barnet
London
N11 3FN
Secretary NameMiss Ebonie Laura Herne
NationalityBritish
StatusClosed
Appointed03 December 2007(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (closed 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Princess Park Manor
London
N11 3FN
Director NameGeorge Calderbank
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Prospect Road
Surbiton
Surrey
KT6 5PY
Director NameDietrich Yap
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Whatman Road
Honor Oak
London
SE23 1EZ
Secretary NameMr Nathan James Martin David Francis
NationalityBritish
StatusResigned
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Princess Park Manor
Frein Barnet
London
N11 3FN
Director NameLeon Devereux
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Reighton Road
London
E5 8SG

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

75 at £1Nathan James Martin David Francis
75.00%
Ordinary
5 at £1Leon Devereux
5.00%
Ordinary
20 at £1Dietrich Yap
20.00%
Ordinary

Financials

Year2014
Net Worth£205,445
Cash£79,441
Current Liabilities£287,150

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 January 2015Notice of move from Administration to Dissolution on 14 January 2015 (19 pages)
30 January 2015Notice of move from Administration to Dissolution on 14 January 2015 (19 pages)
21 January 2015Administrator's progress report to 14 January 2015 (19 pages)
21 January 2015Administrator's progress report to 14 January 2015 (19 pages)
11 July 2014Notice of extension of period of Administration (1 page)
11 July 2014Notice of extension of period of Administration (1 page)
20 June 2014Administrator's progress report to 13 June 2014 (30 pages)
20 June 2014Administrator's progress report to 13 June 2014 (30 pages)
14 March 2014Satisfaction of charge 2 in full (1 page)
14 March 2014Satisfaction of charge 2 in full (1 page)
3 February 2014Administrator's progress report to 21 January 2014 (18 pages)
3 February 2014Administrator's progress report to 21 January 2014 (18 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
20 December 2013Notice of vacation of office by administrator (10 pages)
11 December 2013 (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
11 December 2013Notice of appointment of replacement/additional administrator (1 page)
24 September 2013Result of meeting of creditors (34 pages)
24 September 2013Result of meeting of creditors (34 pages)
4 September 2013Statement of administrator's proposal (33 pages)
4 September 2013Statement of administrator's proposal (33 pages)
2 August 2013Registered office address changed from 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from 91-94 Saffron Hill Clerkenwell London EC1N 8QP United Kingdom on 2 August 2013 (2 pages)
30 July 2013Appointment of an administrator (1 page)
30 July 2013Appointment of an administrator (1 page)
30 July 2013Termination of appointment of Leon Devereux as a director on 8 July 2013 (2 pages)
30 July 2013Termination of appointment of Leon Devereux as a director on 8 July 2013 (2 pages)
30 July 2013Termination of appointment of Leon Devereux as a director on 8 July 2013 (2 pages)
11 July 2013Termination of appointment of Dietrich Yap as a director on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Dietrich Yap as a director on 11 July 2013 (1 page)
11 June 2013Registration of charge 060356770003, created on 10 June 2013 (37 pages)
11 June 2013Registration of charge 060356770003, created on 10 June 2013 (37 pages)
11 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(6 pages)
11 April 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 100
(6 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Registered office address changed from 4th Floor 1 Bedford Street London WC2E 9HG on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 4th Floor 1 Bedford Street London WC2E 9HG on 21 January 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2012Director's details changed for Leon Devereux on 1 January 2010 (2 pages)
18 January 2012Director's details changed for Dietrich Yap on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Leon Devereux on 1 January 2010 (2 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2012Director's details changed for Leon Devereux on 1 January 2010 (2 pages)
18 January 2012Director's details changed for Dietrich Yap on 18 January 2012 (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
4 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (15 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
7 May 2010Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
3 November 2009Registered office address changed from Joel House 1st Floor 19 Garrick Street London WC2E 9AX on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Joel House 1st Floor 19 Garrick Street London WC2E 9AX on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from Joel House 1st Floor 19 Garrick Street London WC2E 9AX on 3 November 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2009Return made up to 21/12/08; full list of members (10 pages)
5 March 2009Return made up to 21/12/08; full list of members (10 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 August 2008Director appointed leon devereux (1 page)
28 August 2008Director appointed leon devereux (1 page)
14 March 2008Return made up to 21/12/07; full list of members (7 pages)
14 March 2008Return made up to 21/12/07; full list of members (7 pages)
8 January 2008Registered office changed on 08/01/08 from: centre point tower, 103 new oxford street, london, WC1A 1DD (1 page)
8 January 2008Registered office changed on 08/01/08 from: centre point tower, 103 new oxford street, london, WC1A 1DD (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
15 March 2007Particulars of mortgage/charge (5 pages)
15 March 2007Particulars of mortgage/charge (5 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
22 December 2006Ad 22/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2006Ad 22/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2006Incorporation (12 pages)
21 December 2006Incorporation (12 pages)