NJW INITIATIVES LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMIESON WALKER / 01/06/2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES WALKER / 01/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 32 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE TYNE AND WEAR NE13 6DS

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/08/0929 August 2009 REGISTERED OFFICE CHANGED ON 29/08/09 FROM: GISTERED OFFICE CHANGED ON 29/08/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK

View Document

28/08/0928 August 2009 COMPANY NAME CHANGED CHOICELEASE LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY APPOINTED WILLIAM JAMIESON WALKER

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED NEIL JAMES WALKER

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

01/06/091 June 2009 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