ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Salcombe NJG Hotel Nominees Limited

Salcombe NJG Hotel Nominees Limited is a dissolved company incorporated on 9 November 2011 with the registered office located in Farnham, Hampshire. Salcombe NJG Hotel Nominees Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 28 March 2023 (2 years 7 months ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
07841346
Private limited company
Age
14 years
Incorporated 9 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
The Lathe
Northbrook
Farnham
GU10 5EU
England
Same address for the past 4 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in May 1976
Nicolas James Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nicolas James Residential Lettings Ltd
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Nicolas James Trustee (No.2) Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Peninsula Investments Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Manor Life Investments Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
NJG Froyle Park Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Harbour Yachting Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Northbrook Estate Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
NJG Alexandra Wharf Limited
Stuart Andrew Bateman and David Francis Robbins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
2 Years 7 Months Ago on 28 Mar 2023
Voluntary Gazette Notice
2 Years 10 Months Ago on 10 Jan 2023
Application To Strike Off
2 Years 10 Months Ago on 29 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 5 Dec 2022
Dormant Accounts Submitted
3 Years Ago on 21 Sep 2022
Nicolas James Holdings Limited (PSC) Resigned
3 Years Ago on 24 Dec 2021
Nicolas James Limited (PSC) Appointed
3 Years Ago on 24 Dec 2021
Dormant Accounts Submitted
3 Years Ago on 24 Dec 2021
Confirmation Submitted
4 Years Ago on 9 Nov 2021
Nicolas James Holdings Limited (PSC) Details Changed
4 Years Ago on 21 Jul 2021
Get Credit Report
Discover Salcombe NJG Hotel Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Mar 2023
First Gazette notice for voluntary strike-off
Submitted on 10 Jan 2023
Application to strike the company off the register
Submitted on 29 Dec 2022
Confirmation statement made on 9 November 2022 with updates
Submitted on 5 Dec 2022
Accounts for a dormant company made up to 31 December 2021
Submitted on 21 Sep 2022
Notification of Nicolas James Limited as a person with significant control on 24 December 2021
Submitted on 10 Jan 2022
Cessation of Nicolas James Holdings Limited as a person with significant control on 24 December 2021
Submitted on 10 Jan 2022
Accounts for a dormant company made up to 31 December 2020
Submitted on 24 Dec 2021
Confirmation statement made on 9 November 2021 with no updates
Submitted on 9 Nov 2021
Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 6 October 2021
Submitted on 6 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year