Company NameNNJ Facilities Services Limited
Company StatusDissolved
Company NumberSC427052
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Lynda Flora Jaffray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RolePersonal Assistant
Country of ResidenceScotland
Correspondence AddressAshdale Greeness
Turriff
Aberdeenshire
AB53 8EA
Scotland
Director NameMr Norman Jaffray
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleFacilities Management
Country of ResidenceScotland
Correspondence AddressAshdale Greeness
Turriff
Aberdeenshire
AB53 8EA
Scotland
Secretary NameMrs Lynda Flora Jaffray
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAshdale Greeness
Turriff
Aberdeenshire
AB53 8EA
Scotland

Location

Registered Address4 West Craibstone Street
Bon-Accord Square
Aberdeen
AB11 6YL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Lynda Flora Jaffray
50.00%
Ordinary
1 at £1Norman Jaffray
50.00%
Ordinary

Financials

Year2014
Net Worth£4,342
Cash£14,461
Current Liabilities£19,055

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
18 September 2018Micro company accounts made up to 30 June 2018 (6 pages)
10 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
12 December 2017Micro company accounts made up to 30 June 2017 (7 pages)
6 July 2017Notification of Lynda Flora Jaffray as a person with significant control on 27 June 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Norman Jaffray as a person with significant control on 27 June 2016 (2 pages)
6 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
6 July 2017Notification of Lynda Flora Jaffray as a person with significant control on 27 June 2016 (2 pages)
6 July 2017Notification of Norman Jaffray as a person with significant control on 27 June 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 July 2014Director's details changed for Mr Norman Jaffray on 23 June 2014 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Secretary's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (1 page)
1 July 2014Secretary's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (1 page)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Director's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (2 pages)
1 July 2014Director's details changed for Mrs Lynda Flora Jaffray on 23 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Norman Jaffray on 23 June 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
2 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
6 September 2013Registered office address changed from 32 Deveron Park Huntly AB54 8UZ United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 32 Deveron Park Huntly AB54 8UZ United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 32 Deveron Park Huntly AB54 8UZ United Kingdom on 6 September 2013 (1 page)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2012Incorporation (23 pages)
26 June 2012Incorporation (23 pages)