Company NameNJW Engineering Ltd
Company StatusDissolved
Company NumberSC296437
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date9 October 2021 (2 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Niall James Warnock
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2006(4 days after company formation)
Appointment Duration15 years, 8 months (closed 09 October 2021)
RoleEngineering
Country of ResidenceScotland
Correspondence AddressFlat 3/1, 33 Cartvale Road
Glasgow
Lanarkshire
G42 9TA
Scotland
Secretary NameDavid Francis McCrone
NationalityBritish
StatusResigned
Appointed05 February 2006(4 days after company formation)
Appointment Duration4 years (resigned 24 February 2010)
RoleCompany Director
Correspondence Address3/1, 33 Cartvale Road
Glasgow
Lanarkshire
G42 9TA
Scotland
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Telephone07 712000320
Telephone regionMobile

Location

Registered AddressBegbies Traynor Suite 9, River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

1 at £1Mr David Francis Mccrone
50.00%
Ordinary
1 at £1Mr Niall James Warnock
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,011
Cash£5,054
Current Liabilities£28,317

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2021Final Gazette dissolved following liquidation (1 page)
9 July 2021Final account prior to dissolution in CVL (9 pages)
18 January 2018Registered office address changed from Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Begbies Traynor Suite 9, River Court 5 West Victoria Dock Road Dundee DD1 3JT on 18 January 2018 (2 pages)
17 February 2017Registered office address changed from Flat 3/1, 33 Cartvale Road Langside Glasgow Lanarkshire G42 9TA to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 February 2017 (2 pages)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(2 pages)
17 February 2017Registered office address changed from Flat 3/1, 33 Cartvale Road Langside Glasgow Lanarkshire G42 9TA to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 17 February 2017 (2 pages)
17 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-13
(2 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
25 February 2010Termination of appointment of David Mccrone as a secretary (1 page)
25 February 2010Termination of appointment of David Mccrone as a secretary (1 page)
3 April 2009Return made up to 01/02/09; full list of members (3 pages)
3 April 2009Return made up to 01/02/09; full list of members (3 pages)
5 December 2008Return made up to 01/02/08; full list of members (3 pages)
5 December 2008Return made up to 01/02/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 April 2007Return made up to 01/02/07; full list of members (6 pages)
10 April 2007Return made up to 01/02/07; full list of members (6 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
28 February 2006New secretary appointed (4 pages)
28 February 2006New secretary appointed (4 pages)
28 February 2006New director appointed (4 pages)
28 February 2006New director appointed (4 pages)
1 February 2006Incorporation (13 pages)
1 February 2006Incorporation (13 pages)