NJM (UK) LIMITED
Status | ACTIVE |
Company No. | 03491688 |
Category | Private Limited Company |
Incorporated | 13 Jan 1998 |
Age | 26 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NJM (UK) LIMITED is an active private limited company with number 03491688. It was incorporated 26 years, 4 months, 23 days ago, on 13 January 1998. The company address is The Mill Crouch Lane The Mill Crouch Lane, Windsor, SL4 4RZ, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Withdrawal of a person with significant control statement
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034916880005
Charge creation date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 20 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 034916880001
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2016
Action Date: 24 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-24
Charge number: 034916880004
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-10
Charge number: 034916880003
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2015
Action Date: 18 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-02-18
Charge number: 034916880002
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: 3 Millside Park Crouch Lane Winkfield Windsor SL4 4PX
Documents
Mortgage create with deed with charge number
Date: 06 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034916880001
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Nicholas Heighes
Change date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 17 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 17/04/02 from: orchard lea winkfield lane windsor berkshire SL4 4RU
Documents
Legacy
Date: 13 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/02; full list of members
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 03 Jul 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wall to wall interiors LIMITED\certificate issued on 03/07/01
Documents
Legacy
Date: 03 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 03/07/01 from: 100 park street camberley surrey GU15 3NY
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/00; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/99; full list of members
Documents
Legacy
Date: 16 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 16/01/98 from: bridge house 181 queen victoria street, london EC4V 4DD
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
411 DAVINA HOUSE,LONDON,EC1V 7ET
Number: | 08974371 |
Status: | ACTIVE |
Category: | Private Limited Company |
191-193 HIGH STREET,HAMPTON,TW12 1NL
Number: | 05503885 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILLESBY ROAD,SPALDING,PE11 2EX
Number: | 08857269 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTEADRIATIC DEVELOPMENTS LTD
THISTLE HOUSE, 21-23,EDINBURGH,EH2 1DF
Number: | SC609153 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 02629432 |
Status: | ACTIVE |
Category: | Public Limited Company |
HALTON VIEW VILLAS,WARRINGTON,WA1 1PG
Number: | 08790261 |
Status: | ACTIVE |
Category: | Private Limited Company |