About

Registered Number: 05337667
Date of Incorporation: 19/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Harrowbrook Industrial Estate, Nuffield Road, Hinckley, Leicestershire, LE10 3DJ

 

N J Assets Ltd was founded on 19 January 2005 with its registered office in Hinckley, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. N J Assets Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 01 February 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
MR04 - N/A 23 January 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 23 January 2018
MR01 - N/A 09 October 2017
AA - Annual Accounts 06 October 2017
MR01 - N/A 05 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 02 October 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
MR04 - N/A 09 September 2016
AR01 - Annual Return 11 February 2016
CH03 - Change of particulars for secretary 11 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 16 June 2014
MR01 - N/A 19 March 2014
MR01 - N/A 19 March 2014
MR01 - N/A 18 March 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 29 August 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
AR01 - Annual Return 31 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 26 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
225 - Change of Accounting Reference Date 20 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 15 February 2007
395 - Particulars of a mortgage or charge 04 July 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
363a - Annual Return 23 February 2006
353 - Register of members 23 February 2006
AA - Annual Accounts 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
225 - Change of Accounting Reference Date 24 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2017 Outstanding

N/A

A registered charge 04 October 2017 Outstanding

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Legal charge 27 February 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Legal charge 20 January 2012 Fully Satisfied

N/A

Debenture 16 January 2012 Fully Satisfied

N/A

Legal charge 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.