NJR MANAGING LIMITED

Company Documents

DateDescription
26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/07/2326 July 2023 Final Gazette dissolved following liquidation

View Document

26/04/2326 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/03/224 March 2022 Registered office address changed from 4th Floor,Radius House, 51 Clarendon Road Watford WD17 1HP England to Herschel House 58 Herschel Street Slough SL1 1PG on 2022-03-04

View Document

05/12/205 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

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

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE BAKER / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR NIGEL JEREMY ROGAN / 10/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MS DIANE BAKER / 10/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY ROGAN / 10/03/2020

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE BAKER

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM UNIT 3 OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

16/07/1816 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL JEREMY ROGAN / 27/06/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY ROGAN / 27/06/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MEGAN FRYE

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MS DIANE BAKER

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MS MEGAN FRYE

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 3

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY ROGAN / 12/05/2014

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1426 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ALPINE GROUP (UK) LTD


  • 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