NJE CONTROLS LIMITED
Status | ACTIVE |
Company No. | 08936378 |
Category | Private Limited Company |
Incorporated | 12 Mar 2014 |
Age | 10 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
NJE CONTROLS LIMITED is an active private limited company with number 08936378. It was incorporated 10 years, 2 months, 9 days ago, on 12 March 2014. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, Kent.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Termination director company with name termination date
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-03
Officer name: David Brian Waghorn
Documents
Cessation of a person with significant control
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Brian Waghorn
Cessation date: 2023-03-03
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change person director company with change date
Date: 14 Nov 2021
Action Date: 12 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-12
Officer name: Mr Matthew Bernard Gee
Documents
Change to a person with significant control
Date: 14 Nov 2021
Action Date: 12 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Bernard Gee
Change date: 2021-11-12
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company current extended
Date: 08 Jul 2020
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 21 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Capital allotment shares
Date: 14 Dec 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-01
Capital : 200 GBP
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 16 Sep 2016
Action Date: 01 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-01
Capital : 116 GBP
Documents
Capital allotment shares
Date: 16 Sep 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-31
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Some Companies
C/O ROUSE & CO, 55 STATION ROAD,BUCKINGHAMSHIRE,HP9 1QL
Number: | 05414758 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 09411317 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WALNEY ROAD,MANCHESTER,M22 9TL
Number: | 11472031 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 OXFORD STREET,BIRMINGHAM,B5 5NR
Number: | 11724776 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPREME KNITWEAR MANUFACTURING COMPANY LIMITED
DURHAM TEES VALLEY BUSINESS CENTRE PRIMROSE HILL BUSINESS PARK,STOCKTON ON TEES,TS19 0GA
Number: | 01235497 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014118 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |