N.D.J. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

11/02/2511 February 2025 Change of details for Mr Neil John Hague as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Change of details for Mr Neil John Hague as a person with significant control on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Mr David Couth on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Trevor George Hague on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Neil John Hague as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Notification of Trevor Hague as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Notification of David Couth as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Neil John Hague on 2025-02-10

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Registered office address changed from 1a Westminster Industrial Estate Station Road North Hykeham Lincoln LN6 3QY England to Unit H Westminster Industrial Estate Westminster Road Lincoln LN6 3QY on 2023-06-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/01/2216 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080035570003

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/08/1712 August 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL HAGUE / 12/08/2017

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM UNIT 7 WHISBY WAY BUSINESS CENTRE WHISBY WAY, WHISBY ROAD NORTH HYKEHAM LINCOLN LINCS LN6 3LQ

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080035570002

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080035570001

View Document

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR GEORGE HAGUE / 30/03/2015

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 3 HOMEFIELD AVENUE ARNOLD NOTTINGHAM NG5 8FZ UNITED KINGDOM

View Document

13/05/1313 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company