Advanced company searchLink opens in new window

N J HOLDINGS LIMITED

Company number 05344085

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)
09 Oct 2017 MR01 Registration of charge 053440850007, created on 4 October 2017
07 Oct 2017 MR01 Registration of charge 053440850009, created on 4 October 2017
07 Oct 2017 MR01 Registration of charge 053440850008, created on 4 October 2017
07 Oct 2017 MR01 Registration of charge 053440850010, created on 4 October 2017
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
06 Oct 2017 MR01 Registration of charge 053440850006, created on 4 October 2017
04 Oct 2017 MR04 Satisfaction of charge 053440850004 in full
14 Feb 2017 MR01 Registration of charge 053440850005, created on 13 February 2017
09 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
02 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
11 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
28 Sep 2015 MR04 Satisfaction of charge 1 in full
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
29 Dec 2014 MR01 Registration of charge 053440850003, created on 24 December 2014
29 Dec 2014 MR01 Registration of charge 053440850004, created on 24 December 2014
26 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
18 Mar 2014 MR01 Registration of charge 053440850002
24 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
10 Feb 2014 CH03 Secretary's details changed for Mrs Clare Arrowsmith on 27 September 2013
10 Feb 2014 AD01 Registered office address changed from Units a & B, Dawsons Lane Barwell Leicester Leicestershire LE9 8BE on 10 February 2014
10 Feb 2014 CH01 Director's details changed for Mrs Catherine Wilebore on 22 April 2013
10 Feb 2014 CH01 Director's details changed for Mr Neville John Wilebore on 22 April 2013
18 Sep 2013 AA Accounts made up to 31 December 2012