Company NameNj Production Services Limited
Company StatusDissolved
Company Number06357057
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameNellie Jordan Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNarelle Jordan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleFilm Producer
Correspondence Address46 Marquis Road
London
NW1 9UB
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
23 January 2012Application to strike the company off the register (3 pages)
23 January 2012Application to strike the company off the register (3 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 1
(3 pages)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 September 2008Return made up to 30/08/08; full list of members (3 pages)
18 September 2008Secretary's change of particulars / carlton registrars LIMITED / 26/08/2008 (1 page)
18 September 2008Secretary's Change of Particulars / carlton registrars LIMITED / 26/08/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT; Country was: , now: united kingdom (1 page)
18 September 2008Return made up to 30/08/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
3 May 2008Company name changed nellie jordan LIMITED\certificate issued on 08/05/08 (2 pages)
3 May 2008Company name changed nellie jordan LIMITED\certificate issued on 08/05/08 (2 pages)
30 August 2007Incorporation (30 pages)
30 August 2007Incorporation (30 pages)