NJS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/03/2528 March 2025 Director's details changed for Mr Nigel John Sandiford on 2024-06-10

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

21/12/2321 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065885530003

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MISS SUSAN JANE ROBINSON

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 01/06/2019

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 30/04/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 30/04/2018

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065885530002

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065885530001

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

22/06/1622 June 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 08/12/2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 18/03/2016

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

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

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 14/06/2014

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 08/05/2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN SANDIFORD / 08/05/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

09/05/089 May 2008 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