NJS MANAGEMENT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
19/06/2519 June 2025 New | Application to strike the company off the register |
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-05-31 |
18/07/2418 July 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2023-05-11 with no updates |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Accounts for a dormant company made up to 2023-05-31 |
03/08/233 August 2023 | Registered office address changed from 5 High Fold Baildon Shipley BD17 6LE England to 2B Midland Road Baildon Shipley BD17 6AT on 2023-08-03 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/12/218 December 2021 | Micro company accounts made up to 2021-05-31 |
01/12/211 December 2021 | Registered office address changed from 83 Main Street Burley in Wharfedale Ilkley LS29 7BU England to 5 High Fold Baildon Shipley BD17 6LE on 2021-12-01 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 41 NETHERLEY ROAD HINCKLEY LE10 0RD ENGLAND |
07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
20/05/1920 May 2019 | SECRETARY APPOINTED MR NIGEL JOHN STEELS |
15/10/1815 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STEELS |
25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN STEELS / 23/07/2018 |
25/07/1825 July 2018 | CESSATION OF AMANDA STEELS AS A PSC |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, SECRETARY AMANDA STEELS |
24/07/1824 July 2018 | APPOINTMENT TERMINATED, DIRECTOR AMANDA STEELS |
24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 30 THE VILLAGE SAND HUTTON YORK NORTH YORKSHIRE YO41 1LD |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
23/08/1723 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | SAIL ADDRESS CHANGED FROM: C/O POCKLINGTON ACCOUNTANCY LTD 16 BACK LANE BARMBY MOOR YORK EAST YORKSHIRE YO42 4ES ENGLAND |
26/05/1626 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
14/01/1614 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | SAIL ADDRESS CREATED |
23/05/1123 May 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/05/1123 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
04/11/104 November 2010 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM C/O POCKLINGTON ACCOUNTANCY LIMITED 16 BACK LANE BARMBY MOOR YORK YO42 4ES UNITED KINGDOM |
03/06/103 June 2010 | DIRECTOR APPOINTED AMANDA STEELS |
26/05/1026 May 2010 | DIRECTOR APPOINTED NIGEL JOHN STEELS |
26/05/1026 May 2010 | SECRETARY APPOINTED AMANDA STEELS FENNER |
26/05/1026 May 2010 | 11/05/10 STATEMENT OF CAPITAL GBP 199 |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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