Company NameNJL Engineering And Access Service Limited
DirectorJason Herring
Company StatusLiquidation
Company Number08225395
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Jason Herring
Date of BirthJune 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dilston Grange
Wallsend
NE28 6JH
Secretary NameMr Graham Smith
StatusResigned
Appointed24 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address37 Carville Road
Wallsend Upon Tyne
Tyne And Wear
NE28 6RJ

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth-£371
Cash£150
Current Liabilities£862

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 January 2022 (2 years, 2 months ago)
Next Return Due25 January 2023 (overdue)

Filing History

10 August 2023Liquidators' statement of receipts and payments to 13 July 2023 (24 pages)
25 July 2022Registered office address changed from 14 Moor Drive Wallsend NE28 9FE England to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 July 2022 (2 pages)
23 July 2022Statement of affairs (8 pages)
23 July 2022Appointment of a voluntary liquidator (3 pages)
23 July 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-14
(1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
26 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
21 September 2021Registered office address changed from 25 Dilston Grange Wallsend NE28 6JH England to 14 Moor Drive Wallsend NE28 9FE on 21 September 2021 (1 page)
18 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
27 October 2020Registered office address changed from 36 Carville Road Wallsend NE28 6RJ England to 25 Dilston Grange Wallsend NE28 6JH on 27 October 2020 (1 page)
26 October 2020Director's details changed for Mr Jason Herring on 26 October 2020 (2 pages)
26 October 2020Cessation of Jason Herring as a person with significant control on 26 October 2020 (1 page)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 30 September 2018 (7 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 2 Roundstone Close Newcastle upon Tyne NE7 7GH to 36 Carville Road Wallsend NE28 6RJ on 11 April 2018 (1 page)
10 April 2018Director's details changed for Mr Jason Herring on 10 April 2018 (2 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
20 October 2017Notification of Jason Herring as a person with significant control on 6 April 2017 (2 pages)
20 October 2017Notification of Jason Herring as a person with significant control on 6 April 2017 (2 pages)
20 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 June 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
29 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
24 October 2014Director's details changed for Mr Jason Herring on 7 May 2014 (2 pages)
24 October 2014Director's details changed for Mr Jason Herring on 7 May 2014 (2 pages)
24 October 2014Director's details changed for Mr Jason Herring on 7 May 2014 (2 pages)
24 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Registered office address changed from 122 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 122 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF England on 24 June 2014 (1 page)
24 September 2013Termination of appointment of Graham Smith as a secretary (1 page)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
(3 pages)
24 September 2013Termination of appointment of Graham Smith as a secretary (1 page)
24 September 2013Termination of appointment of Graham Smith as a secretary (1 page)
24 September 2013Termination of appointment of Graham Smith as a secretary (1 page)
10 April 2013Registered office address changed from 36 Carville Road Wallsend upon Tyne Tyne and Wear NE28 6RJ England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 36 Carville Road Wallsend upon Tyne Tyne and Wear NE28 6RJ England on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Jason Herring on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Jason Herring on 10 April 2013 (2 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)