NJS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
08/04/258 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/01/258 January 2025 | Satisfaction of charge 5 in full |
08/01/258 January 2025 | Satisfaction of charge 1 in full |
08/01/258 January 2025 | Satisfaction of charge 6 in full |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Termination of appointment of Andrea Teresa Pearson as a director on 2022-11-21 |
14/02/2314 February 2023 | Termination of appointment of Tracey Mccrystal as a director on 2022-11-21 |
14/02/2314 February 2023 | Termination of appointment of Suzanne Caroline Botham as a director on 2022-11-21 |
10/01/2310 January 2023 | Appointment of Mrs Tracey Mccrystal as a director on 2022-11-21 |
10/01/2310 January 2023 | Appointment of Mrs Suzanne Caroline Botham as a director on 2022-11-21 |
10/01/2310 January 2023 | Appointment of Mrs Andrea Teresa Pearson as a director on 2022-11-21 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with updates |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with updates |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-10 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN BOTHAM / 06/03/2019 |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN MCCRYSTAL / 06/03/2019 |
23/01/2023 January 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL PEARSON / 06/03/2019 |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PEARSON / 12/03/2012 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MCCRYSTAL / 12/03/2012 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOTHAM / 12/03/2012 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/11/127 November 2012 | REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 30 CAMBRIDGE STREET ST NEOTS CAMBRIDGESHIRE PE19 1JL |
31/01/1231 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOTHAM / 01/10/2009 |
10/02/1010 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PEARSON / 01/10/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL PEARSON / 01/01/2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/06/0814 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
25/01/0825 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/12/0721 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 24 DE-LA-HAYE CLOSE PAPWORTH EVERARD CAMBRIDGE CB3 8UU |
04/10/074 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/09/076 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0721 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/06/0727 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/03/078 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/08/068 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | DIRECTOR RESIGNED |
31/01/0631 January 2006 | SECRETARY RESIGNED |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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