Njs Technologies Limited

General information

Name:

Njs Technologies Ltd

Office Address:

C/o Frp Advisory Llp Ashcroft House Ervington Court LE19 1WL Leicester

Number: 06984817

Incorporation date: 2009-08-07

Dissolution date: 2018-04-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the establishment of Njs Technologies Limited, a firm which was situated at C/o Frp Advisory Llp, Ashcroft House Ervington Court in Leicester. It was started on 2009-08-07. Its Companies House Reg No. was 06984817 and its area code was LE19 1WL. This company had been present on the British market for about nine years until 2018-04-16. Founded as Speed 5678 (tamworth), it used the name until 2009, when it was changed to Njs Technologies Limited.

As found in this specific company's executives data, there were two directors: David H. and Nigel S..

Executives who controlled the firm include: Nigel S. owned 1/2 or less of company shares. David H. owned 1/2 or less of company shares.

  • Previous company's names
  • Njs Technologies Limited 2009-08-20
  • Speed 5678 (tamworth) Limited 2009-08-07

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 07 August 2009

Latest update: 25 April 2023

Nigel S.

Role: Director

Appointed: 07 August 2009

Latest update: 25 April 2023

People with significant control

Nigel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2017
Account last made up date 31 July 2015
Confirmation statement next due date 21 August 2019
Confirmation statement last made up date 07 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 April 2015
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 December 2015
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 18 December 2012
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, April 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

57 High Street

Post code:

LE67 6LH

City / Town:

Ibstock

HQ address,
2013

Address:

57 High Street

Post code:

LE67 6LH

City / Town:

Ibstock

HQ address,
2014

Address:

57 High Street

Post code:

LE67 6LH

City / Town:

Ibstock

HQ address,
2015

Address:

57 High Street

Post code:

LE67 6LH

City / Town:

Ibstock

Accountant/Auditor,
2015 - 2013

Name:

Sence Accounting Limited

Address:

57 High Street

Post code:

LE67 6LH

City / Town:

Ibstock

Accountant/Auditor,
2014

Name:

Sence Accounting Limited

Address:

57 High Street Ibstock

Post code:

LE67 6LH

City / Town:

England

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
8
Company Age

Closest Companies - by postcode