NJS MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/06/2519 June 2025 NewApplication to strike the company off the register

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2023-05-11 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 41 NETHERLEY ROAD HINCKLEY LE10 0RD ENGLAND

View Document

07/09/197 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

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

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MR NIGEL JOHN STEELS

View Document

15/10/1815 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STEELS

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN STEELS / 23/07/2018

View Document

25/07/1825 July 2018 CESSATION OF AMANDA STEELS AS A PSC

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA STEELS

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA STEELS

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 30 THE VILLAGE SAND HUTTON YORK NORTH YORKSHIRE YO41 1LD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

23/08/1723 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

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

View Document

26/05/1626 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

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

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 SAIL ADDRESS CREATED

View Document

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

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

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

View Document

03/06/103 June 2010 DIRECTOR APPOINTED AMANDA STEELS

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED NIGEL JOHN STEELS

View Document

26/05/1026 May 2010 SECRETARY APPOINTED AMANDA STEELS FENNER

View Document

26/05/1026 May 2010 11/05/10 STATEMENT OF CAPITAL GBP 199

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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