Advanced company searchLink opens in new window

NJH SERVICES LIMITED

Company number 09431429

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)
08 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
30 Nov 2023 AD01 Registered office address changed from 43 Midway Middleton Cheney Oxon OX17 2QN to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 30 November 2023
30 Nov 2023 LIQ01 Declaration of solvency
30 Nov 2023 600 Appointment of a voluntary liquidator
30 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-28
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
13 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
01 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
03 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
19 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
11 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
04 Sep 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
20 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 AD01 Registered office address changed from 43 Midway Middleton Cheney Banbury Oxon OX17 2QN United Kingdom to 43 Midway Middleton Cheney Oxon OX17 2QN on 20 March 2015
06 Mar 2015 AP01 Appointment of Nicholas James Herring as a director on 10 February 2015