Advanced company searchLink opens in new window

NJN CONSTRUCTION LIMITED

Company number 05302146

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 3
30 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2012 CH01 Director's details changed for Neil Robert Francis on 19 December 2011
19 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
14 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 October 2011
  • GBP 3
01 Nov 2011 AP01 Appointment of Neil Robert Francis as a director
28 Oct 2011 AP01 Appointment of Mr Nicholas John Fairman as a director
13 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Jun 2011 CERTNM Company name changed pj property holdings LIMITED\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
10 Jun 2011 CONNOT Change of name notice
07 Jun 2011 AP03 Appointment of Jane Powell as a secretary
07 Jun 2011 TM02 Termination of appointment of Maureen Boyle as a secretary
16 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
20 May 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
10 Dec 2009 AD02 Register inspection address has been changed
03 Jul 2009 AA Accounts for a dormant company made up to 31 March 2009