NJJ HOMES LIMITED
NEWCASTLE N J J OFFICE SOLUTIONS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0UU

Company number 04396176
Status Liquidation
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address UNIT 804 LOWFIELD DRIVE CENTRE 500, WOLSTANTON, NEWCASTLE, STAFFORDSHIRE, ST5 0UU
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4534 - Other building installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of NJJ HOMES LIMITED are www.njjhomes.co.uk, and www.njj-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Njj Homes Limited is a Private Limited Company. The company registration number is 04396176. Njj Homes Limited has been working since 15 March 2002. The present status of the company is Liquidation. The registered address of Njj Homes Limited is Unit 804 Lowfield Drive Centre 500 Wolstanton Newcastle Staffordshire St5 0uu. . JACKSONS SECRETARIES LIMITED is a Secretary of the company. NJJ PROPERTIES LIMITED is a Secretary of the company. PROCTOR, Neil is a Director of the company. Secretary PURSELL, Neil Arthur has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary JACKSONS SECRETARIES LIMITED has been resigned. Director PURSELL, Neil Arthur has been resigned. Director REED, James Elphinstone has been resigned. Director SUMNALL, Adrian John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
JACKSONS SECRETARIES LIMITED
Appointed Date: 19 December 2008

Secretary
NJJ PROPERTIES LIMITED
Appointed Date: 05 June 2008

Director
PROCTOR, Neil
Appointed Date: 16 March 2002
63 years old

Resigned Directors

Secretary
PURSELL, Neil Arthur
Resigned: 05 June 2008
Appointed Date: 19 January 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 March 2002
Appointed Date: 15 March 2002

Secretary
JACKSONS SECRETARIES LIMITED
Resigned: 01 March 2004
Appointed Date: 16 March 2002

Director
PURSELL, Neil Arthur
Resigned: 05 June 2008
Appointed Date: 02 September 2003
61 years old

Director
REED, James Elphinstone
Resigned: 05 June 2008
Appointed Date: 04 April 2002
55 years old

Director
SUMNALL, Adrian John
Resigned: 05 June 2008
Appointed Date: 28 May 2002
55 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 March 2002
Appointed Date: 15 March 2002

NJJ HOMES LIMITED Events

08 Apr 2011
Order of court to wind up
12 Jun 2010
Compulsory strike-off action has been suspended
08 Jun 2010
First Gazette notice for compulsory strike-off
14 Oct 2009
Total exemption small company accounts made up to 31 May 2008
29 Jun 2009
Return made up to 15/03/09; full list of members
...
... and 44 more events
10 Apr 2002
New secretary appointed
10 Apr 2002
New director appointed
19 Mar 2002
Director resigned
19 Mar 2002
Secretary resigned
15 Mar 2002
Incorporation

NJJ HOMES LIMITED Charges

7 April 2006
Legal charge
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: The Cooperative Bank PLC
Description: Plot 5 sandy lane brown edge staffordshire t/nos SF510257…
7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a plot 3 sandy lane, brown edge…
7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Plot 2 sandy lane, brown edge, staffordshire t/no SF510258…
5 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at rough close farm longton road rough close…
5 December 2005
Debenture
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at rough close farm, longton road, rough…
21 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 5 sandy lane brown edge stoke on trent staffordshire.
21 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 3 sandy lane brown edge stoke on trent staffordshire.
21 November 2005
Legal charge
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 2 sandy lane brown edge stoke on trent staffordshire.
12 August 2005
Legal charge
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 33 lawton street congleton cheshire all fixtures fittings…
9 November 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied on 7 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at rough close farm,roughclose,stoke on…
8 November 2004
Debenture
Delivered: 15 November 2004
Status: Satisfied on 7 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…