Company NameNJJ Technologies Ltd
Company StatusDissolved
Company Number08142745
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date4 November 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Kevin John Roby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2012(1 week after company formation)
Appointment Duration11 years, 3 months (closed 04 November 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£27
Cash£419
Current Liabilities£3,756

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 November 2023Final Gazette dissolved following liquidation (1 page)
4 August 2023Return of final meeting in a creditors' voluntary winding up (15 pages)
16 June 2022Liquidators' statement of receipts and payments to 2 June 2022 (11 pages)
17 June 2021Registered office address changed from 245 Bury New Road Whitefield Manchester M45 8QP to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 17 June 2021 (2 pages)
15 June 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-03
(1 page)
15 June 2021Appointment of a voluntary liquidator (3 pages)
15 June 2021Statement of affairs (8 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
8 August 2012Appointment of Mr Kevin John Roby as a director (2 pages)
8 August 2012Appointment of Mr Kevin John Roby as a director (2 pages)
13 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
13 July 2012Incorporation (20 pages)
13 July 2012Incorporation (20 pages)