NJN CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Confirmation statement made on 2025-08-27 with no updates |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
27/08/2427 August 2024 | Confirmation statement made on 2024-08-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Registered office address changed from C/O Langtons L11 the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ England to 10 Stretton Way Huyton Industrial Estate Liverpool Merseyside L36 6JF on 2024-01-26 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-27 with updates |
06/06/236 June 2023 | Appointment of Mr Scott Mark Isaac Windsor as a director on 2023-05-19 |
06/06/236 June 2023 | Termination of appointment of Ian Shaw as a secretary on 2023-05-19 |
06/06/236 June 2023 | Termination of appointment of Ian Shaw as a director on 2023-05-19 |
06/06/236 June 2023 | Termination of appointment of Paul Anthony Aspey as a director on 2023-05-19 |
06/06/236 June 2023 | Registered office address changed from Unit 22 Anderton Street Ince Wigan WN2 2BG England to C/O Langtons L11 the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2023-06-06 |
06/06/236 June 2023 | Cessation of Ian Shaw as a person with significant control on 2023-05-19 |
06/06/236 June 2023 | Cessation of Paul Anthony Aspey as a person with significant control on 2023-05-19 |
06/06/236 June 2023 | Notification of Iservo Limited as a person with significant control on 2023-05-19 |
24/04/2324 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Second filing of Confirmation Statement dated 2021-08-27 |
02/03/232 March 2023 | Second filing of Confirmation Statement dated 2020-09-06 |
19/01/2319 January 2023 | Satisfaction of charge 1 in full |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-27 with updates |
13/09/2213 September 2022 | Change of details for Ian Shaw as a person with significant control on 2022-08-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/09/213 September 2021 | Confirmation statement made on 2021-08-27 with updates |
14/07/2114 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/11/2011 November 2020 | Confirmation statement made on 2020-09-06 with no updates |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/11/187 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / IAN SHAW / 14/09/2017 |
14/09/1714 September 2017 | CESSATION OF PAUL ASPEY AS A PSC |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SHAW / 14/09/2017 |
14/09/1714 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / IAN SHAW / 14/09/2017 |
14/09/1714 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ASPEY |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ASPEY / 14/09/2017 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual return made up to 6 September 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/09/1419 September 2014 | Annual return made up to 6 September 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | 04/11/13 STATEMENT OF CAPITAL GBP 106 |
13/09/1313 September 2013 | Annual return made up to 6 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/11/121 November 2012 | Annual return made up to 6 September 2012 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/09/1114 September 2011 | Annual return made up to 6 September 2011 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ASPEY / 05/09/2010 |
14/09/1014 September 2010 | Annual return made up to 6 September 2010 with full list of shareholders |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SHAW / 05/09/2010 |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM C/O EGAN ROBERTS GLENFIELD HOUSE PHILIPS ROAD BLACKBURN LANCASHIRE BB1 5PF |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS |
24/09/0724 September 2007 | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: UNIT 6 ROSEBRIDGE COURT ROSEBRIDGE WAY INCE WIGAN GREATER MANCHESTER WN1 3DP |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: UNIT 18 PRESTWOOD COURT LEACROFT ROAD RISLEY WARRINGTON CHESHIRE WA3 6SB |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/071 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/03/071 March 2007 | DIRECTOR RESIGNED |
01/03/071 March 2007 | NEW DIRECTOR APPOINTED |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 20 WINMARLEIGH STREET WARRINGTON WA1 1JY |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/11/0525 November 2005 | DIRECTOR RESIGNED |
04/10/054 October 2005 | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
07/10/047 October 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 |
07/10/047 October 2004 | NEW DIRECTOR APPOINTED |
13/09/0413 September 2004 | DIRECTOR RESIGNED |
13/09/0413 September 2004 | SECRETARY RESIGNED |
06/09/046 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NJN CONTROLS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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