Dissolved
Dissolved 2013-10-22
Company Information for JK NLR LIMITED
STOKE ON TRENT, STAFFORDSHIRE, ST4,
|
Company Registration Number
03784708
Private Limited Company
Dissolved Dissolved 2013-10-22 |
Company Name | ||||
---|---|---|---|---|
JK NLR LIMITED | ||||
Legal Registered Office | ||||
STOKE ON TRENT STAFFORDSHIRE | ||||
Previous Names | ||||
|
Company Number | 03784708 | |
---|---|---|
Date formed | 1999-06-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-10-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-12 14:34:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL DAVID WASHINGTON |
||
ALAN NIXON |
||
JOHN STUART SEDDON |
||
BARRY STUART THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN RICHARD TEAGUE |
Company Secretary | ||
STEPHEN ROBERT OWEN |
Director | ||
JAMES ANTHONY MICHAEL BLAIRS |
Director | ||
DAVID MICHAEL HANDLEY |
Company Secretary | ||
IAN HARRY PINNINGTON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMNLR LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
MONDECO INSTALLATIONS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2000-06-05 | Dissolved 2015-09-02 | |
NOVUS PROPERTY SOLUTIONS LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1989-07-12 | Active | |
SPAINT NLR LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2007-06-18 | Active | |
CUNDY ANGLIA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
CHARACTER COUNTRY PUBS LIMITED | Company Secretary | 2007-01-25 | CURRENT | 2002-10-11 | Active | |
SMNLR LIMITED | Director | 2007-01-08 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
SCS NLR LIMITED | Director | 2014-05-30 | CURRENT | 2009-07-17 | Dissolved 2017-01-03 | |
SPAINT NLR LIMITED | Director | 2007-10-10 | CURRENT | 2007-06-18 | Active | |
CUNDY ANGLIA LIMITED | Director | 2007-09-28 | CURRENT | 1989-09-06 | Dissolved 2016-03-29 | |
SMNLR LIMITED | Director | 2007-01-02 | CURRENT | 2007-01-02 | Dissolved 2015-01-20 | |
MONDECO INSTALLATIONS LIMITED | Director | 2002-10-11 | CURRENT | 2000-06-05 | Dissolved 2015-09-02 | |
PROPS NLR LIMITED | Director | 1996-12-30 | CURRENT | 1996-09-12 | Dissolved 2015-12-15 | |
NOVUS PROPERTY SOLUTIONS LIMITED | Director | 1991-07-04 | CURRENT | 1989-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/05/13 FULL LIST | |
RES15 | CHANGE OF NAME 23/08/2012 | |
CERTNM | COMPANY NAME CHANGED JOTCHAM & KENDALL LIMITED CERTIFICATE ISSUED ON 16/01/13 | |
RES15 | CHANGE OF NAME 23/08/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART SEDDON / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NIXON / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART THOMPSON / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID WASHINGTON / 28/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED SEDDON (WOTTON) LIMITED CERTIFICATE ISSUED ON 01/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as JK NLR LIMITED are:
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. |