Company NameNJM European, Economic & Management Consultants Limited
Company StatusDissolved
Company Number04079529
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 6 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NamesZetland Consultancy Limited and Era European Consulting, Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Moodie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 28 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sinderby Close
Gosforth
Tyne & Wear
NE3 5JB
Director NameMr Robert Alan Moodie
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2000(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 28 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sinderby Close
Gosforth
Tyne & Wear
NE3 5JB
Secretary NameMrs Janet Moodie
NationalityBritish
StatusClosed
Appointed05 December 2000(2 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 28 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Sinderby Close
Gosforth
Tyne & Wear
NE3 5JB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMiss Katharine Lucy Victoria Byers
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Printworks Rutherford Street
Newcastle Upon Tyne
Tyne & Wear
NE4 5DP
Director NameMr Peter James Wilson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Leazes Crescent
Hexham
Northumberland
NE46 3JZ

Contact

Websitewww.njm.co.uk

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
Tyne & Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Miss Jenny Laura Moodie
5.41%
Ordinary
100 at £1Mr Robert Alan Moodie
5.41%
Ordinary
750 at £1Mrs Janet Moodie
40.54%
Ordinary A
700 at £1Mr John Robert Moodie
37.84%
Ordinary
200 at £1Mrs Janet Moodie
10.81%
Ordinary

Financials

Year2014
Net Worth£10,722
Cash£2
Current Liabilities£41,989

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
23 May 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
3 September 2013Liquidators statement of receipts and payments to 18 July 2013 (11 pages)
3 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (11 pages)
3 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (11 pages)
20 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 September 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 July 2012Statement of affairs with form 4.19 (7 pages)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Appointment of a voluntary liquidator (1 page)
24 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2012Statement of affairs with form 4.19 (7 pages)
9 July 2012Registered office address changed from the Old Coach House Church Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1BJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from the Old Coach House Church Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1BJ on 9 July 2012 (1 page)
9 July 2012Registered office address changed from the Old Coach House Church Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1BJ on 9 July 2012 (1 page)
11 April 2012Termination of appointment of Peter Wilson as a director (1 page)
11 April 2012Termination of appointment of Peter Wilson as a director (1 page)
30 March 2012Register(s) moved to registered inspection location (1 page)
30 March 2012Register inspection address has been changed (1 page)
30 March 2012Register inspection address has been changed (1 page)
30 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Termination of appointment of Katharine Byers as a director (1 page)
29 March 2012Termination of appointment of Katharine Byers as a director (1 page)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,850
(8 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 1,850
(8 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 October 2010Director's details changed for Miss Katharine Lucy Victoria Byers on 27 September 2010 (2 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Dr Peter James Wilson on 27 September 2010 (2 pages)
19 October 2010Director's details changed for Dr Peter James Wilson on 27 September 2010 (2 pages)
19 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Miss Katharine Lucy Victoria Byers on 27 September 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
22 May 2009Director appointed dr peter james wilson (1 page)
22 May 2009Director appointed dr peter james wilson (1 page)
21 May 2009Director appointed miss katharine lucy victoria byers (1 page)
21 May 2009Director appointed miss katharine lucy victoria byers (1 page)
3 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 November 2008Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 October 2008Return made up to 27/09/08; full list of members (4 pages)
8 October 2008Return made up to 27/09/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
5 October 2007Return made up to 27/09/07; full list of members (3 pages)
5 October 2007Return made up to 27/09/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 October 2006Return made up to 27/09/06; full list of members (3 pages)
10 October 2006Return made up to 27/09/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 October 2005Return made up to 27/09/05; full list of members (3 pages)
18 October 2005Return made up to 27/09/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
11 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 October 2004Return made up to 27/09/04; full list of members (7 pages)
21 October 2004Return made up to 27/09/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 November 2002Return made up to 27/09/02; full list of members (6 pages)
1 November 2002Return made up to 27/09/02; full list of members (6 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002£ nc 1000/2000 29/08/01 (2 pages)
16 April 2002Ad 29/08/01--------- £ si 1849@1 (3 pages)
16 April 2002Ad 29/08/01--------- £ si 1849@1 (3 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002£ nc 1000/2000 29/08/01 (2 pages)
13 December 2001Company name changed era european consulting, LIMITED\certificate issued on 13/12/01 (3 pages)
13 December 2001Company name changed era european consulting, LIMITED\certificate issued on 13/12/01 (3 pages)
12 December 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
12 December 2001Accounts for a dormant company made up to 31 August 2001 (4 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
17 October 2001Particulars of mortgage/charge (4 pages)
11 October 2001Return made up to 27/09/01; full list of members (6 pages)
11 October 2001Return made up to 27/09/01; full list of members (6 pages)
9 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
9 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
31 January 2001Location of register of members (1 page)
31 January 2001Location of register of members (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
20 January 2001Registered office changed on 20/01/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
20 January 2001Registered office changed on 20/01/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
19 January 2001Company name changed zetland consultancy LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed zetland consultancy LIMITED\certificate issued on 19/01/01 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
16 January 2001Registered office changed on 16/01/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
27 September 2000Incorporation (18 pages)
27 September 2000Incorporation (18 pages)