Company NameNjmqs Limited
Company StatusDissolved
Company Number06279099
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2007(4 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (closed 28 May 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address40 Grayling Road
Rosewood Park
Gateshead
Tyne & Wear
NE11 9ND
Director NameMr Gary Michael Killmister
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesterholme
Acomb
Hexham
Northumberland
NE46 4RT
Director NameMrs Julie Mason
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address40 Grayling Road
Gateshead
Tyne And Wear
NE11 9ND
Secretary NameMrs Julie Mason
NationalityBritish
StatusResigned
Appointed23 July 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address40 Grayling Road
Gateshead
Tyne And Wear
NE11 9ND
Secretary NameCI Accountancy Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence AddressBoatside Business Centre
Warden
Hexham
Northumberland
NE46 4SH

Location

Registered Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page)
15 March 2012Voluntary strike-off action has been suspended (1 page)
15 March 2012Voluntary strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (2 pages)
21 February 2012Application to strike the company off the register (2 pages)
13 September 2011Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4st England on 13 September 2011 (1 page)
13 September 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(3 pages)
13 September 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
(3 pages)
12 September 2011Termination of appointment of Julie Mason as a director on 1 June 2011 (1 page)
12 September 2011Termination of appointment of Julie Mason as a director (1 page)
12 September 2011Termination of appointment of Julie Mason as a secretary (1 page)
12 September 2011Termination of appointment of Julie Mason as a secretary on 1 June 2011 (1 page)
31 August 2011Amended accounts made up to 30 June 2010 (6 pages)
31 August 2011Amended total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 15 February 2011 (1 page)
8 July 2010Director's details changed for Mrs Julie Mason on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mrs Julie Mason on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mrs Julie Mason on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Nicholas Jarrett Mason on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Nicholas Jarrett Mason on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Nicholas Jarrett Mason on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
14 June 2007Incorporation (17 pages)
14 June 2007Incorporation (17 pages)