NJC UTILITIES & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/05/2315 May 2023 Change of details for Mr Nicholas Hawes as a person with significant control on 2023-05-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY REGINAL HAWES

View Document

19/02/2019 February 2020 SECRETARY APPOINTED JACK HAWES

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 19/02/2020

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 4 SANDY LANE SOUTH WOOTTON KING'S LYNN PE30 3NX ENGLAND

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 01/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HAWES / 12/09/2017

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS HAWES / 11/09/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/02/175 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 4 SANDY LANE SOUTH WOOTTON KING'S LYNN PE30 3NX ENGLAND

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 43 GASKELL WAY KING'S LYNN NORFOLK PE30 3SD ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Document

10/07/1510 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Document

19/06/1219 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 01/12/2011

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM STOW LODGE STOW LANE WISBECH PE13 2JU

View Document

30/06/1130 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HAWES / 01/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 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