NJN CONSTRUCTION LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JONATHON AGACE / 13/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JONATHON AGACE / 13/03/2018

View Document

27/03/1827 March 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE POWELL / 13/03/2018

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT FRANCIS

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM HARBOURY LINCHMERE RIDGE HASLEMERE SURREY GU27 3PS

View Document

19/01/1819 January 2018 CESSATION OF PANORAMA PROPERTY DEVELOPMENTS LIMITED AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JONATHON AGACE

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ARON MARKS

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR SIMON ARON MARKS

View Document

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

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053021460002

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FAIRMAN

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT FRANCIS / 19/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 14/10/11 STATEMENT OF CAPITAL GBP 3

View Document

01/11/111 November 2011 DIRECTOR APPOINTED NEIL ROBERT FRANCIS

View Document

28/10/1128 October 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN FAIRMAN

View Document

13/10/1113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1113 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1110 June 2011 COMPANY NAME CHANGED PJ PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/06/11

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN BOYLE

View Document

07/06/117 June 2011 SECRETARY APPOINTED JANE POWELL

View Document

16/12/1016 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

21/12/0421 December 2004 S366A DISP HOLDING AGM 10/12/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: C/O LEES-BUCKLEY & CO 125 GLOUCESTER ROAD LONDON SW7 4TE

View Document

01/12/041 December 2004 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