Company NameNJB Gas Services Limited
Company StatusDissolved
Company NumberSC365220
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date23 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Neil Boyle
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address84 Minard Rd
Shawlands
Glasgow
Lanarkshire
G41 2EQ
Scotland

Location

Registered Address5-7 Renfrew House 27
Quarrier's Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Neil Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth£4,537
Cash£1,194
Current Liabilities£2,320

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 October 2010Director's details changed for Mr Neil Boyle on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Neil Boyle on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Neil Boyle on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
24 May 2010Registered office address changed from 84 Minard Rd Shawlands Glasgow Lanarkshire G41 2EQ Scotland on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 84 Minard Rd Shawlands Glasgow Lanarkshire G41 2EQ Scotland on 24 May 2010 (2 pages)
8 September 2009Incorporation (17 pages)
8 September 2009Incorporation (17 pages)