Nj Technologies Ltd

DataGardener
dissolved

Nj Technologies Ltd

07635073Private Limited With Share Capital

Medcare South Bailey Drive, Gillingham Business Park, Gillingham, ME80PZ
Incorporated

16/05/2011

Company Age

14 years

Directors

6

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Nj Technologies Ltd (07635073) is a private limited with share capital incorporated on 16/05/2011 (14 years old) and registered in gillingham, ME80PZ. The company operates under SIC code 82990.

Private Limited With Share Capital
SIC: 82990
Incorporated 16/05/2011
ME80PZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

13

Shareholders

Board of Directors

5

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:15-06-2021
Gazette Notice Voluntary
Category:Gazette
Date:30-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-03-2021
Legacy
Category:Capital
Date:18-12-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2020
Legacy
Category:Insolvency
Date:18-12-2020
Resolution
Category:Resolution
Date:18-12-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2020
Capital Allotment Shares
Category:Capital
Date:30-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Capital Allotment Shares
Category:Capital
Date:02-11-2016
Capital Allotment Shares
Category:Capital
Date:27-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Capital Allotment Shares
Category:Capital
Date:05-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:23-07-2014
Resolution
Category:Resolution
Date:23-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Capital Allotment Shares
Category:Capital
Date:26-11-2013
Capital Allotment Shares
Category:Capital
Date:26-11-2013
Capital Allotment Shares
Category:Capital
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2011
Incorporation Company
Category:Incorporation
Date:16-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date26/09/2021
Filing Date29/06/2020
Latest Accounts31/05/2020

Trading Addresses

Medcare South Bailey Drive, Gillingham Business Park, Gillingham, Me8 0Pz, ME80PZRegistered

Contact

Medcare South Bailey Drive, Gillingham Business Park, Gillingham, ME80PZ