NJB MANAGEMENT LTD

Company Documents

DateDescription
23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BAKER / 22/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE BAKER / 22/08/2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

15/09/1315 September 2013 REGISTERED OFFICE CHANGED ON 15/09/2013 FROM
34 ARLINGTON ROAD
LONDON
NW1 7HU

View Document

20/02/1320 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CHRISTOPHER BAKER / 01/07/2010

View Document

08/11/108 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE BAKER / 01/07/2010

View Document

06/08/106 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE BAKER / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM:
FINANCE HOUSE
19 CRAVEN ROAD
LONDON
W2 3BP

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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