About

Registered Number: 01127403
Date of Incorporation: 08/08/1973 (50 years and 10 months ago)
Company Status: Active
Registered Address: Lancots Lane, Sutton Oak, St Helens, Merseyside, WA9 3EX

 

Having been setup in 1973, N.J.D. Ltd have registered office in Merseyside. Binns, Brian, Hopcroft, Heather Estelle, Hopcroft, Kevin Albert are listed as the directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNS, Brian N/A 31 October 1997 1
HOPCROFT, Heather Estelle N/A 08 April 2002 1
HOPCROFT, Kevin Albert N/A 08 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 27 September 2017
PSC02 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
CH03 - Change of particulars for secretary 16 August 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 02 October 2013
MR01 - N/A 16 May 2013
MR01 - N/A 11 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 23 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2006
353 - Register of members 23 March 2006
287 - Change in situation or address of Registered Office 23 March 2006
AA - Annual Accounts 07 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 20 August 2002
AUD - Auditor's letter of resignation 05 August 2002
AA - Annual Accounts 04 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 11 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 02 November 1998
395 - Particulars of a mortgage or charge 20 May 1998
395 - Particulars of a mortgage or charge 21 March 1998
395 - Particulars of a mortgage or charge 21 March 1998
395 - Particulars of a mortgage or charge 21 March 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 12 August 1997
363a - Annual Return 20 February 1997
AA - Annual Accounts 26 September 1996
363x - Annual Return 25 March 1996
AA - Annual Accounts 25 May 1995
363x - Annual Return 10 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 July 1994
363x - Annual Return 03 March 1994
AA - Annual Accounts 07 October 1993
363x - Annual Return 01 April 1993
AA - Annual Accounts 06 July 1992
363x - Annual Return 16 March 1992
AA - Annual Accounts 28 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 April 1991
363a - Annual Return 09 February 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
RESOLUTIONS - N/A 24 April 1990
RESOLUTIONS - N/A 24 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1990
123 - Notice of increase in nominal capital 24 April 1990
395 - Particulars of a mortgage or charge 16 May 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
RESOLUTIONS - N/A 23 November 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 13 January 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2013 Outstanding

N/A

A registered charge 09 May 2013 Outstanding

N/A

Debenture 15 May 1998 Outstanding

N/A

Legal charge 17 March 1998 Fully Satisfied

N/A

Debenture 17 March 1998 Fully Satisfied

N/A

Legal charge 17 March 1998 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Legal charge 06 April 1984 Fully Satisfied

N/A

Legal charge 31 March 1983 Fully Satisfied

N/A

Debenture 07 December 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.