About

Registered Number: 04676057
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Chelsea Mews, Sixty Acres, Close, Failand, Bristol, BS8 3UH

 

Nexjen Ltd was registered on 24 February 2003 with its registered office in Bristol, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Miner, Zoe Susan, Manson, Judith Louise, Miner, Jake Gregory for Nexjen Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINER, Zoe Susan 24 February 2003 - 1
MINER, Jake Gregory 01 September 2016 25 August 2018 1
Secretary Name Appointed Resigned Total Appointments
MANSON, Judith Louise 24 February 2003 20 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 13 February 2020
SH01 - Return of Allotment of shares 13 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
TM02 - Termination of appointment of secretary 25 February 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 11 March 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
AA - Annual Accounts 21 March 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 06 April 2006
363s - Annual Return 28 February 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 07 April 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 17 March 2004
225 - Change of Accounting Reference Date 17 February 2004
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 28 July 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
287 - Change in situation or address of Registered Office 03 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.