NJS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document (might not be available)

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Satisfaction of charge 5 in full

View Document (might not be available)

08/01/258 January 2025 Satisfaction of charge 1 in full

View Document (might not be available)

08/01/258 January 2025 Satisfaction of charge 6 in full

View Document (might not be available)

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document (might not be available)

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document (might not be available)

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

04/04/234 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

20/03/2320 March 2023 Termination of appointment of Andrea Teresa Pearson as a director on 2022-11-21

View Document

14/02/2314 February 2023 Termination of appointment of Tracey Mccrystal as a director on 2022-11-21

View Document

14/02/2314 February 2023 Termination of appointment of Suzanne Caroline Botham as a director on 2022-11-21

View Document

10/01/2310 January 2023 Appointment of Mrs Tracey Mccrystal as a director on 2022-11-21

View Document (might not be available)

10/01/2310 January 2023 Appointment of Mrs Suzanne Caroline Botham as a director on 2022-11-21

View Document

10/01/2310 January 2023 Appointment of Mrs Andrea Teresa Pearson as a director on 2022-11-21

View Document (might not be available)

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document (might not be available)

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document (might not be available)

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document (might not be available)

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

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

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document (might not be available)

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN BOTHAM / 06/03/2019

View Document (might not be available)

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCCRYSTAL / 06/03/2019

View Document (might not be available)

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL PEARSON / 06/03/2019

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document (might not be available)

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document (might not be available)

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document (might not be available)

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

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

View Accounts

29/01/1629 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document (might not be available)

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

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

View Accounts

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document (might not be available)

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

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

View Accounts

27/01/1427 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document (might not be available)

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

08/02/138 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document (might not be available)

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PEARSON / 12/03/2012

View Document (might not be available)

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCCRYSTAL / 12/03/2012

View Document (might not be available)

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOTHAM / 12/03/2012

View Document (might not be available)

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL

View Document (might not be available)

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document (might not be available)

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document (might not be available)

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document (might not be available)

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOTHAM / 01/10/2009

View Document (might not be available)

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document (might not be available)

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PEARSON / 01/10/2009

View Document (might not be available)

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL PEARSON / 01/01/2009

View Document (might not be available)

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document (might not be available)

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 24 DE-LA-HAYE CLOSE PAPWORTH EVERARD CAMBRIDGE CB3 8UU

View Document (might not be available)

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document (might not be available)

19/02/0719 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document (might not be available)

31/01/0631 January 2006 SECRETARY RESIGNED

View Document (might not be available)

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

23/01/0623 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information