Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUJIRA LTD.
Company Information for

NUJIRA LTD.

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04569647
Private Limited Company
Liquidation

Company Overview

About Nujira Ltd.
NUJIRA LTD. was founded on 2002-10-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Nujira Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NUJIRA LTD.
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in CB23
 
Previous Names
AWA 134 LIMITED11/11/2002
Filing Information
Company Number 04569647
Company ID Number 04569647
Date formed 2002-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 22/10/2014
Return next due 19/11/2015
Type of accounts FULL
Last Datalog update: 2018-09-05 02:25:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUJIRA LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
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.
Companies with same name NUJIRA LTD.
The following companies were found which have the same name as NUJIRA LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUJIRA HPM LIMITED BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBOURNE CAMBRIDGE CB23 6DP Dissolved Company formed on the 2012-03-07

Company Officers of NUJIRA LTD.

Current Directors
Officer Role Date Appointed
JOSEPHINE ANGELA BERESFORD
Company Secretary 2006-09-29
TIMOTHY WILLIAM HAYNES
Director 2002-11-18
JAMES HOOK
Director 2011-05-10
JENS CHRISTIAN MATHIESEN
Director 2010-04-16
PATRICK GERARD SHEEHAN
Director 2010-02-04
ANDREA TRAVERSONE
Director 2006-01-09
JAN NIEL VILJOEN
Director 2003-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL MCTIGHE
Director 2005-09-01 2015-07-06
POUL ERIK SCHOU PEDERSEN
Director 2008-09-12 2010-04-16
IAN MATTHEW LOBLEY
Director 2008-07-09 2010-01-27
WILLIAM FRANCIS SWEENEY
Director 2005-12-01 2009-02-28
STEPHEN LOWERY
Director 2007-03-07 2008-07-09
IAN MATTHEW LOBLEY
Director 2005-08-01 2007-03-07
SUSAN ELIZABETH DIXON
Company Secretary 2006-09-06 2006-09-07
SUSAN ELIZABETH DIXON
Company Secretary 2005-01-03 2006-09-06
BARAK MAOZ
Director 2005-08-01 2006-01-09
SHANE MARTIN FLINT
Director 2002-11-18 2005-08-01
LAURENCE NICHOLAS JOHN
Director 2003-10-29 2005-08-01
JOHN RICHARD DAVIES
Company Secretary 2003-10-29 2005-01-03
DUNCAN MCLENNAN BARCLAY
Company Secretary 2002-12-02 2003-10-29
DUNCAN MCLENNAN BARCLAY
Director 2002-11-18 2003-10-29
MARTIN PAUL WILSON
Director 2002-11-18 2003-10-29
ELIZABETH ANNE HOOLEY
Company Secretary 2002-10-22 2002-12-02
ANDREW PAUL WEBSTER
Director 2002-10-22 2002-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM HAYNES NUJIRA HPM LIMITED Director 2012-05-24 CURRENT 2012-03-07 Dissolved 2016-08-23
PATRICK GERARD SHEEHAN GENERATION PHOENIX LIMITED Director 2017-10-26 CURRENT 1995-01-31 Active
PATRICK GERARD SHEEHAN TELENSA HOLDINGS LIMITED Director 2015-12-21 CURRENT 2015-10-20 Active
PATRICK GERARD SHEEHAN ENVIRONMENTAL TECHNOLOGIES FUND 2 GP LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
PATRICK GERARD SHEEHAN ETF INITIAL PARTNER LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
PATRICK GERARD SHEEHAN TAG INVESTORS LIMITED Director 2010-09-24 CURRENT 2010-09-17 Dissolved 2018-04-11
PATRICK GERARD SHEEHAN NOVEL POLYMER SOLUTIONS LIMITED Director 2009-11-19 CURRENT 2002-11-13 Dissolved 2014-11-13
PATRICK GERARD SHEEHAN METALYSIS LIMITED Director 2007-06-26 CURRENT 2001-10-15 In Administration/Administrative Receiver
PATRICK GERARD SHEEHAN ETF FP GENERAL PARTNER LTD Director 2006-11-07 CURRENT 2006-10-19 Active
PATRICK GERARD SHEEHAN ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED Director 2006-11-03 CURRENT 2006-10-31 Active
ANDREA TRAVERSONE ZIP WIRELESS LIMITED Director 2015-12-02 CURRENT 2015-07-02 Liquidation
ANDREA TRAVERSONE MAVENIR IPA UK LIMITED Director 2015-12-02 CURRENT 1997-07-08 Active
ANDREA TRAVERSONE AMADEUS CAPITAL PARTNERS (NOMINEE) LTD Director 2009-12-11 CURRENT 2003-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-05LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009075
2017-09-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/07/2017:LIQ. CASE NO.1
2016-12-19LIQ MISCINSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR
2016-09-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/07/2016
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM BUILDING 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DP
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCTIGHE
2015-07-134.70DECLARATION OF SOLVENCY
2015-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40722.667
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40716.558
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40718.623
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40720.399
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40721.375
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40717.378
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 40724.25
2015-06-30SH0130/06/15 STATEMENT OF CAPITAL GBP 40724.25
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40717.617
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40722.02
2015-06-30SH0128/06/15 STATEMENT OF CAPITAL GBP 40719.292
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40699.383
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40599.36
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40713.363
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40549.438
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40680.363
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40643.843
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40677.744
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40556.836
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40611.602
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40629.645
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40633.432
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40560.08
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40714.863
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40684.488
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40569.554
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40626.602
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40634.94
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40562.01
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40555.407
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40672.123
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40698.738
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40698.738
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40564.59
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40604.092
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40638.266
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40578.11
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40650.873
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40573.951
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40606.87
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40674.498
2015-06-16SH0110/06/15 STATEMENT OF CAPITAL GBP 40715.913
2015-05-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05SH0105/05/15 STATEMENT OF CAPITAL GBP 40527.932
2015-04-17SH0101/04/15 STATEMENT OF CAPITAL GBP 40521.678
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 40521.678
2014-11-14AR0122/10/14 FULL LIST
2014-09-30SH20STATEMENT BY DIRECTORS
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 40521.68
2014-09-30SH1930/09/14 STATEMENT OF CAPITAL GBP 40521.68
2014-09-30CAP-SSSOLVENCY STATEMENT DATED 30/09/14
2014-09-30RES13CANCELLED SHARE PREM A/C 25/09/2014
2014-09-02SH0122/08/14 STATEMENT OF CAPITAL GBP 39425.321
2014-09-02SH0129/08/14 STATEMENT OF CAPITAL GBP 39425.321
2014-09-02SH0126/08/14 STATEMENT OF CAPITAL GBP 39425.321
2014-09-02SH0126/08/14 STATEMENT OF CAPITAL GBP 39425.321
2014-09-02SH0127/08/14 STATEMENT OF CAPITAL GBP 39425.321
2014-09-02SH0128/08/14 STATEMENT OF CAPITAL GBP 39425.321
2014-09-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045696470005
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-27SH20STATEMENT BY DIRECTORS
2014-03-27SH1927/03/14 STATEMENT OF CAPITAL GBP 30548.144
2014-03-27RES06REDUCE ISSUED CAPITAL 27/03/2014
2014-03-27RES01ADOPT ARTICLES 27/03/2014
2014-03-27RES12VARYING SHARE RIGHTS AND NAMES
2014-03-27RES13SUBDIV 27/03/2014
2014-03-27CAP-SSSOLVENCY STATEMENT DATED 27/03/14
2014-03-27SH02SUB-DIVISION 27/03/14
2014-03-27SH02SUB-DIVISION 27/03/14
2014-03-27SH02SUB-DIVISION 27/03/14
2013-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-20CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-18AR0122/10/13 FULL LIST
2013-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-18RES01ADOPT ARTICLES 29/10/2013
2013-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-18CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2013-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-14CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 045696470005
2013-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0122/10/12 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOOK / 18/10/2012
2012-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-21CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15AR0122/10/11 FULL LIST
2011-10-20AUDAUDITOR'S RESIGNATION
2011-10-19AUDAUDITOR'S RESIGNATION
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-27AP01DIRECTOR APPOINTED JAMES HOOK
2011-05-20RES12VARYING SHARE RIGHTS AND NAMES
2011-05-20RES01ADOPT ARTICLES 10/05/2011
2011-05-20CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-11-29CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-29RES01ALTER ARTICLES 23/11/2010
2010-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-16AR0122/10/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HAYNES / 22/10/2010
2010-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR POUL SCHOU PEDERSEN
2010-05-13AP01DIRECTOR APPOINTED JENS CHRISTIAN MATHIESEN
2010-02-09AP01DIRECTOR APPOINTED DR PATRICK GERARD SHEEHAN
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOBLEY
2010-01-20AR0122/10/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM HAYNES / 17/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA TRAVERSONE / 01/10/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE ANGELA BERESFORD / 01/10/2009
2009-10-26CH01CHANGE PERSON AS DIRECTOR
2009-10-26CH01CHANGE PERSON AS DIRECTOR
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities



Licences & Regulatory approval
We could not find any licences issued to NUJIRA LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-07-07
Appointment of Liquidators2015-07-07
Resolutions for Winding-up2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against NUJIRA LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-10-21 ALL of the property or undertaking has been released from charge ANDREW DOUGLAS BROWNSWORD CHRISTINA JUNE BROWNSWORD ROGER KEITH O'SHEA AND D A PHILLIPS & CO LIMITED
DEBENTURE 2007-09-20 Satisfied ETV CAPITAL S.A.,
RENT DEPOSIT DEED 2003-12-03 Satisfied THOMAS TAYLOR, LEONARD TAYLOR, ANTHONY TAYLOR AND ROBIN TAYLOR
Intangible Assets
Patents
We have not found any records of NUJIRA LTD. registering or being granted any patents
Domain Names

NUJIRA LTD. owns 1 domain names.

nujira.co.uk  

Trademarks
We have not found any records of NUJIRA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUJIRA LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as NUJIRA LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where NUJIRA LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNUJIRA LTD.Event Date2015-07-06
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 03 August 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 3 August 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 06 July 2015 Office Holder details: Brian Green , (IP No. 8709) of KPMG Restructuring, One St. Peters Square, Manchester M2 3AE and John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 0207 694 1757.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNUJIRA LTD.Event Date2015-07-06
Brian Green , (IP No. 8709) of KPMG Restructuring, 1 St Peters Square, Manchester M2 3AE and John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, London, E14 5GL . : For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 0207 694 1757.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNUJIRA LTD.Event Date2015-07-06
At a General Meeting of the above named company duly convened and held at 15 Canada Square, London, E14 5GL on 06 July 2015 , the following Special Resolution and Ordinary Resolution were passed: That the Company be and is hereby wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that Brian Green , (IP No. 8709) of KPMG LLP, One St Peters Square, Manchester M2 3AE and John David Thomas Milsom , (IP No. 9241) of KPMG LLP, 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 0207 694 1757.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUJIRA LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUJIRA LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.