Company NameNJG Contracting Limited
Company StatusDissolved
Company Number06102538
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date28 June 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stuart Andrew Bateman
NationalityBritish
StatusClosed
Appointed13 August 2009(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (closed 28 June 2023)
RoleCompany Director
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr David Francis Robbins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 28 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMr Nicolas James Roach
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbour House 60 Purewell
Christchurch
BH23 1ES
Secretary NameMr Ian Michael Lakin
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver House
33b Wharf Hill
Winchester
Hampshire
SO23 9NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£10,486
Cash£13,112
Current Liabilities£903,063

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 June 2023Final Gazette dissolved following liquidation (1 page)
28 March 2023Return of final meeting in a members' voluntary winding up (19 pages)
21 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 21 December 2022 (2 pages)
21 November 2022Liquidators' statement of receipts and payments to 24 October 2022 (17 pages)
18 November 2022Resignation of a liquidator (3 pages)
12 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
3 November 2021Appointment of a voluntary liquidator (3 pages)
3 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-25
(1 page)
3 November 2021Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 3 November 2021 (2 pages)
3 November 2021Declaration of solvency (5 pages)
22 July 2021Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 22 July 2021 (1 page)
22 July 2021Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021 (2 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 May 2019Secretary's details changed for Mr Stuart Andrew Bateman on 12 May 2019 (1 page)
12 May 2019Director's details changed for Mr David Francis Robbins on 12 May 2019 (2 pages)
14 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 February 2019Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
10 January 2018Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
12 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
15 March 2016Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
3 December 2014Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
15 July 2014Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Mr Nicolas James Roach on 5 September 2012 (2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Mr Nicolas James Roach on 5 September 2012 (2 pages)
19 February 2013Director's details changed for Mr Nicolas James Roach on 5 September 2012 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page)
12 September 2012Secretary's details changed for Mr Stuart Andrew Bateman on 11 September 2012 (1 page)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31 July 2012 (1 page)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB United Kingdom on 21 October 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Registered office address changed from the Lathe, Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page)
25 May 2010Registered office address changed from the Lathe, Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Stuart Bateman on 2 October 2009 (1 page)
6 April 2010Secretary's details changed for Stuart Bateman on 2 October 2009 (1 page)
6 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Stuart Bateman on 2 October 2009 (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
19 August 2009Appointment terminated secretary ian lakin (1 page)
19 August 2009Appointment terminated secretary ian lakin (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
18 August 2009Secretary appointed stuart bateman (1 page)
31 March 2009Return made up to 14/02/09; no change of members (4 pages)
31 March 2009Return made up to 14/02/09; no change of members (4 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
5 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
19 March 2008Return made up to 14/02/08; full list of members (3 pages)
8 August 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
8 August 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
14 February 2007Registered office changed on 14/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 February 2007Incorporation (31 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Incorporation (31 pages)
14 February 2007Registered office changed on 14/02/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 February 2007New director appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)