NEWJAX DRAINAGE AND PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
05/09/255 September 2025 Liquidators' statement of receipts and payments to 2025-07-13

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-07-13

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

31/07/2331 July 2023 Registered office address changed from 60 Church Walk South Swindon SN2 2JE England to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of a voluntary liquidator

View Document

31/07/2331 July 2023 Statement of affairs

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Registered office address changed from 29 Devizes Road Old Town Swindon SN1 4BG to 60 Church Walk South Swindon SN2 2JE on 2022-02-21

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/11/187 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 DIRECTOR APPOINTED CLAIRE NEWDICK

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIE JACKSON

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MRS JENNIE JACKSON

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIE NEWDICK

View Document

07/06/167 June 2016

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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