Company NameNWJ Solutions Ltd
Company StatusDissolved
Company Number10082413
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 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 James John Walker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(same day as company formation)
RoleEnergy Assessor
Country of ResidenceEngland
Correspondence AddressOne Business Village 1 Emily Street
Hull
East Yorkshire
HU9 1ND
Director NameMr James Michael Nellist
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOne Business Village 1 Emily Street
Hull
East Yorkshire
HU9 1ND
Director NameMrs Jane Nellist
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2016(same day as company formation)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Business Village 1 Emily Street
Hull
East Yorkshire
HU9 1ND

Location

Registered AddressOne Business Village C/O Whitethorn Accountants
1 Emily Street
Hull
East Yorkshire
HU9 1ND
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 July 2018Director's details changed for Mr James John Walker on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mrs Jane Nellist on 11 July 2018 (2 pages)
11 July 2018Director's details changed for Mr James Michael Nellist on 11 July 2018 (2 pages)
11 July 2018Registered office address changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 11 July 2018 (1 page)
20 June 2018Change of details for Mrs Jane Nellist as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr James Michael Nellist on 20 June 2018 (2 pages)
20 June 2018Change of details for Mr James Michael Nellist as a person with significant control on 20 June 2018 (2 pages)
20 June 2018Registered office address changed from One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd United Kingdom to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ on 20 June 2018 (1 page)
20 June 2018Director's details changed for Mrs Jane Nellist on 20 June 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 81 Lambwath Road Hull HU8 0HB England to One Business Village C/O Whitethorn Accountants 1 Emily Street Hull East Yorkshire HU9 1nd on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
23 June 2017Registered office address changed from 8 King Street Trinity Square Hull HU1 2JJ England to 81 Lambwath Road Hull HU8 0HB on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 8 King Street Trinity Square Hull HU1 2JJ England to 81 Lambwath Road Hull HU8 0HB on 23 June 2017 (1 page)
27 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (8 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 90
(26 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 90
(26 pages)