NJF PROPERTY HOLDCO LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

03/02/253 February 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Termination of appointment of Deepan Rasiklal Khiroya as a director on 2024-11-28

View Document

27/11/2427 November 2024 Appointment of Ms Stefania Fede as a director on 2024-10-01

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Statement of capital on 2024-09-26

View Document

26/09/2426 September 2024 Cancellation of shares. Statement of capital on 2024-09-16

View Document

17/07/2417 July 2024 Termination of appointment of Matthew Martin Farrell as a director on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mr Deepan Rasiklal Khiroya as a director on 2024-07-17

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN FARRELL / 06/02/2019

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 3RD FLOOR 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON IAN LEE MCLUSKIE / 06/02/2019

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR. MATTHEW MARTIN FARRELL

View Document

07/01/197 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 ARTICLES OF ASSOCIATION

View Document

20/09/1820 September 2018 ALTER ARTICLES 23/08/2018

View Document

10/09/1810 September 2018 ALTER ARTICLES 23/08/2018

View Document

30/08/1830 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097027370003

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097027370001

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097027370002

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR JONATHON IAN LEE MCLUSKIE

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

23/02/1823 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097027370002

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 18 SOUTH STREET MAYFAIR LONDON W1K 1DG

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 15/08/2016

View Document

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, SECRETARY HAROLD RAVER

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS NORTON

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN NORTON

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NORTON

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR DAVID RUDGE

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED PAUL JOHN COOPER

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 139 NEW BOND STREET LONDON W1A 3DL UNITED KINGDOM

View Document

27/04/1627 April 2016 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097027370001

View Document

22/09/1522 September 2015 REDUCE ISSUED CAPITAL 21/09/2015

View Document

22/09/1522 September 2015 22/09/15 STATEMENT OF CAPITAL GBP 4790994.00

View Document

22/09/1522 September 2015 SOLVENCY STATEMENT DATED 21/09/15

View Document

22/09/1522 September 2015 STATEMENT BY DIRECTORS

View Document

28/08/1528 August 2015 SUB-DIVISION 30/07/15

View Document

28/08/1528 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 9581988

View Document

26/08/1526 August 2015 SUBDIVISION 30/07/2015

View Document

27/07/1527 July 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

25/07/1525 July 2015 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