NJN CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

06/06/236 June 2023 Appointment of Mr Scott Mark Isaac Windsor as a director on 2023-05-19

View Document

06/06/236 June 2023 Termination of appointment of Ian Shaw as a secretary on 2023-05-19

View Document

06/06/236 June 2023 Termination of appointment of Ian Shaw as a director on 2023-05-19

View Document

06/06/236 June 2023 Termination of appointment of Paul Anthony Aspey as a director on 2023-05-19

View Document

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

View Document

06/06/236 June 2023 Cessation of Ian Shaw as a person with significant control on 2023-05-19

View Document

06/06/236 June 2023 Cessation of Paul Anthony Aspey as a person with significant control on 2023-05-19

View Document

06/06/236 June 2023 Notification of Iservo Limited as a person with significant control on 2023-05-19

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Second filing of Confirmation Statement dated 2021-08-27

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2020-09-06

View Document

19/01/2319 January 2023 Satisfaction of charge 1 in full

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

13/09/2213 September 2022 Change of details for Ian Shaw as a person with significant control on 2022-08-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/09/213 September 2021 Confirmation statement made on 2021-08-27 with updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 Confirmation statement made on 2020-09-06 with no updates

View Document

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / IAN SHAW / 14/09/2017

View Document

14/09/1714 September 2017 CESSATION OF PAUL ASPEY AS A PSC

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHAW / 14/09/2017

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN SHAW / 14/09/2017

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ASPEY

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ASPEY / 14/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 04/11/13 STATEMENT OF CAPITAL GBP 106

View Document

13/09/1313 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/11/121 November 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/09/1114 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ASPEY / 05/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SHAW / 05/09/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 06/09/08; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: UNIT 18 PRESTWOOD COURT LEACROFT ROAD RISLEY WARRINGTON CHESHIRE WA3 6SB

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 20 WINMARLEIGH STREET WARRINGTON WA1 1JY

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 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