NJS ESTATES LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewRegistered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2025-10-15

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-08-10 with no updates

View Document

24/01/2524 January 2025 Second filing of Confirmation Statement dated 2024-08-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SMITH / 07/02/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SMITH / 07/02/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

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

View Accounts

11/01/1911 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SMITH / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SMITH / 30/04/2018

View Document

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

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

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

View Accounts

11/08/1611 August 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