Company NameNJS (Technical Services) Ltd.
Company StatusDissolved
Company NumberSC286431
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date15 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Nicholas James Savage
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleElectrical & Mechanical Semie
Country of ResidenceScotland
Correspondence Address30 Kirkwood Place
Coatbridge
Lanarkshire
ML5 5LJ
Scotland
Secretary NameAlexis Whelan
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Kirkwood Place
Coatbridge
Lanarkshire
ML5 5LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nicholas James Savage
100.00%
Ordinary

Financials

Year2014
Turnover£31,956
Gross Profit£31,807
Net Worth£396
Cash£1,889
Current Liabilities£21,601

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2014Notice of final meeting of creditors (2 pages)
15 August 2014Notice of final meeting of creditors (2 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
4 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(4 pages)
8 April 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 8 April 2014 (2 pages)
3 March 2014Notice of winding up order (1 page)
3 March 2014Court order notice of winding up (1 page)
3 March 2014Court order notice of winding up (1 page)
3 March 2014Notice of winding up order (1 page)
13 August 2013Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
13 August 2013Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
20 March 2013Voluntary strike-off action has been suspended (1 page)
20 March 2013Voluntary strike-off action has been suspended (1 page)
4 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 14 May 2012 (1 page)
26 October 2010Voluntary strike-off action has been suspended (1 page)
26 October 2010Voluntary strike-off action has been suspended (1 page)
8 October 2010First Gazette notice for voluntary strike-off (1 page)
8 October 2010First Gazette notice for voluntary strike-off (1 page)
28 September 2010Application to strike the company off the register (3 pages)
28 September 2010Application to strike the company off the register (3 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
23 June 2009Return made up to 21/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
21 April 2009Compulsory strike-off action has been discontinued (1 page)
20 April 2009Return made up to 21/06/08; full list of members (3 pages)
20 April 2009Return made up to 21/06/08; full list of members (3 pages)
4 April 2009Compulsory strike-off action has been suspended (1 page)
4 April 2009Compulsory strike-off action has been suspended (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
22 January 2008Return made up to 21/06/07; no change of members (6 pages)
22 January 2008Return made up to 21/06/07; no change of members (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (6 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 63 carlton place glasgow G5 9TR (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 63 carlton place glasgow G5 9TR (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Director resigned (1 page)
21 June 2005Incorporation (16 pages)
21 June 2005Incorporation (16 pages)