NJS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewChange of details for Mr Niall Scott as a person with significant control on 2025-06-12

View Document

12/06/2512 June 2025 NewRegistered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP United Kingdom to 15 Grafton Road Worthing West Sussex BN11 1QP on 2025-06-12

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Niall Scott on 2025-06-12

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

13/04/2313 April 2023 Registered office address changed from 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 2023-04-13

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Change of details for Mr Niall Scott as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Niall Scott on 2022-04-04

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107250820002

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107250820001

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information