Company Information for N.J.R. INSTALLATIONS LIMITED
UNIT 27, THE JOINERS SHOP, CHATHAM HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
|
Company Registration Number
00985564
Private Limited Company
Liquidation |
Company Name | |
---|---|
N.J.R. INSTALLATIONS LIMITED | |
Legal Registered Office | |
UNIT 27, THE JOINERS SHOP CHATHAM HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Other companies in DY2 | |
Company Number | 00985564 | |
---|---|---|
Company ID Number | 00985564 | |
Date formed | 1970-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 21:08:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
N.J.R. INSTALLATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JAMES SMITH |
||
ALEXANDER JAMES SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK ROLAND LIDINGTON |
Director | ||
SUSAN RACHEL LIDINGTON |
Company Secretary | ||
SUSAN RACHEL LIDINGTON |
Director | ||
NORMAN JOHN ROBERTSON |
Company Secretary | ||
NORMAN JOHN ROBERTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NJR RADIANT SOLUTIONS LIMITED | Director | 2009-06-30 | CURRENT | 1998-11-24 | Dissolved 2018-05-15 | |
N.J.R HEATER SERVICES LIMITED | Director | 2009-06-30 | CURRENT | 1971-04-15 | Liquidation | |
ASSC MANAGEMENT LIMITED | Director | 2009-03-10 | CURRENT | 2009-03-10 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM Unit 39 the Joiners Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM Chapel Street Netherton Dudley West Midlands DY2 9PN | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00012212,00009168 | |
WU04 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00012212,00009168 | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ROLAND LIDINGTON | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN LIDINGTON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES SMITH | |
AP03 | Appointment of Mr Alexander James Smith as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LIDINGTON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/06/02 | |
ELRES | S366A DISP HOLDING AGM 11/06/02 | |
169 | £ SR 1020@1 07/09/01 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
Appointment of Liquidators | 2018-05-29 |
Winding-Up Orders | 2018-05-16 |
Petitions to Wind Up (Companies) | 2018-04-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 122,307 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 147,082 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N.J.R. INSTALLATIONS LIMITED
Current Assets | 2013-03-31 | £ 132,630 |
---|---|---|
Current Assets | 2012-03-31 | £ 155,830 |
Debtors | 2013-03-31 | £ 126,339 |
Debtors | 2012-03-31 | £ 152,039 |
Shareholder Funds | 2013-03-31 | £ 11,165 |
Shareholder Funds | 2012-03-31 | £ 9,744 |
Stocks Inventory | 2013-03-31 | £ 6,262 |
Stocks Inventory | 2012-03-31 | £ 3,762 |
Debtors and other cash assets
N.J.R. INSTALLATIONS LIMITED owns 1 domain names.
njrinstallations.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as N.J.R. INSTALLATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | N.J.R. INSTALLATIONS LIMITED | Event Date | 2018-05-15 |
In the High Court of Justice Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England and Wales) Rules 2016 that Joint Liquidators have been appointed to the Company by the Secretary of State. Date of Appointment: 15 May 2018 . Office Holder Details: Stratford Hamilton (IP No. 12212 ) and Julie Swan (IP No. 9168 ) both of PCR LLP , Unit 39, The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ Further details contact: The Joint Liquidators, Email: aaronbrooks@pcrllp.co.uk or Tel: 0208 841 5252 . Ag UF21793 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | N.J.R. INSTALLATIONS LIMITED | Event Date | 2018-05-09 |
In the High Court Of Justice case number 001891 Liquidator appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | N.J.R. INSTALLATIONS LIMITED | Event Date | 2018-03-09 |
In the High Court of Justice case number 001891 CR-2018-001891 A Petition to wind up the above named company of Chapel Street, Netherton, Dudley, West Midlands DY2 9PN (registered office address) presented on 9 March 2018 by the Joanne Phillips, 106 Woodland Avenue Brierley Hill West Midlands DY5 1EF claiming to be a creditor of the company, will be heard at The Rolls Building, 7 Rolls Buildings, London EC4A 1NL on 9 May 2018 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.16 by 16.00 hours on 8 May 2018 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |