NJI DEVELOPMENTS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from 34 Croydon Road Caterham Surrey CR3 6QB England to 34 Croydon Road Caterham Surrey CR3 6QB on 2025-02-10

View Document

10/02/2510 February 2025 Registered office address changed from 103/105 Brighton Road Coulsdon Surrey CR5 2NG United Kingdom to 34 Croydon Road Caterham Surrey CR3 6QB on 2025-02-10

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ISDEN / 02/03/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES ISDEN / 02/03/2020

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095185160002

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095185160001

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

16/04/1516 April 2015 TERMINATE DIR APPOINTMENT

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES ISDEN

View Document

02/04/152 April 2015 SECRETARY APPOINTED MRS LINDA DOROTHY ISDEN

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

31/03/1531 March 2015 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