Company number 04796685
Status Liquidation
Incorporation Date 12 June 2003
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, TYNE & WEAR, UNITED KINGDOM, NE3 3LS
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 6 May 2016; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of NJM ROOFING LIMITED are www.njmroofing.co.uk, and www.njm-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Njm Roofing Limited is a Private Limited Company.
The company registration number is 04796685. Njm Roofing Limited has been working since 12 June 2003.
The present status of the company is Liquidation. The registered address of Njm Roofing Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne Wear United Kingdom Ne3 3ls. . MULLEN, Maria is a Secretary of the company. MULLEN, Neil James is a Director of the company. TAYLOR, Sean is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 June 2003
Appointed Date: 12 June 2003
NJM ROOFING LIMITED Events
06 Jul 2016
Liquidators statement of receipts and payments to 6 May 2016
13 Jan 2016
Appointment of a voluntary liquidator
13 Jan 2016
Notice of ceasing to act as a voluntary liquidator
11 Nov 2015
Court order insolvency:court order - replacement of liquidator
12 Oct 2015
Notice of ceasing to act as a voluntary liquidator
...
... and 39 more events
21 Jun 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
19 Jun 2003
Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Jun 2003
Incorporation
19 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2006
Legal charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit A3 eleventh avenue north team valley gateshead. By way…
17 February 2006
Debenture
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…