NJC UTILITIES & CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-05-31 |
15/05/2315 May 2023 | Change of details for Mr Nicholas Hawes as a person with significant control on 2023-05-15 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, SECRETARY REGINAL HAWES |
19/02/2019 February 2020 | SECRETARY APPOINTED JACK HAWES |
19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 19/02/2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/10/1823 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 4 SANDY LANE SOUTH WOOTTON KING'S LYNN PE30 3NX ENGLAND |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 01/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/11/1725 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HAWES / 12/09/2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES |
11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HAWES / 11/09/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/02/175 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/08/1623 August 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 4 SANDY LANE SOUTH WOOTTON KING'S LYNN PE30 3NX ENGLAND |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 43 GASKELL WAY KING'S LYNN NORFOLK PE30 3SD ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM C/O EDEN ACCOUNTING LTD SUITE L3 SOUTH FENS BUSINESS CENTRE, FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT |
10/07/1510 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O EDEN ACCOUNTING LTD 5 NORWOOD AVENUE MARCH CAMBRIDGESHIRE PE15 8LJ UNITED KINGDOM |
19/06/1219 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 01/12/2011 |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
30/06/1130 June 2011 | REGISTERED OFFICE CHANGED ON 30/06/2011 FROM STOW LODGE STOW LANE WISBECH PE13 2JU |
30/06/1130 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 01/10/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/07/0925 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | NEW SECRETARY APPOINTED |
02/07/072 July 2007 | NEW DIRECTOR APPOINTED |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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