Advanced company searchLink opens in new window

NJDR GROUP LTD

Company number 09822571

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)
12 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
11 Jul 2019 CH01 Director's details changed for Mr Daniel John Richardson on 11 July 2019
24 Jun 2019 CH01 Director's details changed for Mr Daniel John Richardson on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Daniel Mark Cashmore on 24 June 2019
21 Jun 2019 SH06 Cancellation of shares. Statement of capital on 13 June 2019
  • GBP 94,898.01
21 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Mar 2019 AP01 Appointment of Mr Ian Lawson as a director on 5 March 2019
13 Mar 2019 TM01 Termination of appointment of Keith Alexander Cairns Swinley as a director on 22 October 2018
11 Feb 2019 CH01 Director's details changed for Mr Daniel Mark Cashmore on 11 February 2019
10 Dec 2018 CH01 Director's details changed for Mr Daniel John Richardson on 10 December 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
19 Sep 2018 CH01 Director's details changed for Mr Daniel John Richardson on 19 September 2018
08 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
11 Dec 2017 CH01 Director's details changed for Mr Neil Simpson on 1 December 2017
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
13 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2017 CH01 Director's details changed for Mr Daniel John Richardson on 24 August 2017
09 Aug 2017 AA Group of companies' accounts made up to 31 March 2017
23 Nov 2016 AP03 Appointment of Mr Neil Simpson as a secretary on 23 November 2016
23 Nov 2016 AP01 Appointment of Mr Neil Simpson as a director on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Simon Frearson as a director on 23 November 2016
17 Nov 2016 AA01 Current accounting period extended from 31 October 2016 to 31 March 2017
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
11 Oct 2016 MR01 Registration of charge 098225710004, created on 11 October 2016
04 Jul 2016 AD01 Registered office address changed from C/O Howes Percival Llp 3 the Osiers Business Centre Leicester LE19 1DX United Kingdom to 25 Morris Road Clarendon Industrial Estate Leicester LE2 6AL on 4 July 2016