About

Registered Number: 03315826
Date of Incorporation: 10/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW,

 

Njk It Solutions Ltd was registered on 10 February 1997 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This company has one director listed as Kerr, Louise Sharon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERR, Louise Sharon 10 February 1997 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 18 October 2019
RESOLUTIONS - N/A 06 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 December 2013
AAMD - Amended Accounts 24 May 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 17 December 2012
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 11 March 2011
AAMD - Amended Accounts 14 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 July 2008
225 - Change of Accounting Reference Date 08 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 01 March 2005
363s - Annual Return 22 February 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 21 March 2002
363s - Annual Return 14 March 2002
225 - Change of Accounting Reference Date 24 October 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 04 January 2001
395 - Particulars of a mortgage or charge 26 July 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 13 March 1999
AA - Annual Accounts 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
363s - Annual Return 11 March 1998
288b - Notice of resignation of directors or secretaries 14 February 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.