About

Registered Number: 03606083
Date of Incorporation: 29/07/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP

 

Based in Denmead in Hampshire, Njn Holdings Ltd was setup in 1998. We don't know the number of employees at the organisation. The current directors of Njn Holdings Ltd are listed as Clarke, Ninfa, Clarke, Nathalie Isabelle, Clarke, Ninfa, Muncaster, Jessica Cecile.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Nathalie Isabelle 04 June 2020 - 1
CLARKE, Ninfa 18 February 2015 - 1
MUNCASTER, Jessica Cecile 04 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Ninfa 09 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 05 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 10 June 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 05 December 2017
CH01 - Change of particulars for director 05 December 2017
CS01 - N/A 03 August 2017
RESOLUTIONS - N/A 15 June 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 August 2015
AD01 - Change of registered office address 13 August 2015
CH03 - Change of particulars for secretary 12 August 2015
CH01 - Change of particulars for director 12 August 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AA - Annual Accounts 14 January 2015
AA01 - Change of accounting reference date 30 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 18 July 2013
AA01 - Change of accounting reference date 21 March 2013
AA01 - Change of accounting reference date 20 March 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 June 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 11 August 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 17 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 18 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 28 July 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 28 July 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 29 June 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 31 July 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 02 August 1999
225 - Change of Accounting Reference Date 25 May 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
NEWINC - New incorporation documents 29 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.