About

Registered Number: 05684539
Date of Incorporation: 23/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Yew Tree House The Shrubbery, Church Street, St. Neots, Cambridgeshire, PE19 2BU

 

Njs Developments Ltd was registered on 23 January 2006 and are based in St. Neots, Cambridgeshire, it's status is listed as "Active". The current directors of this organisation are listed as Botham, John, Mccrystal, Stephen, Pearson, Neil in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHAM, John 23 January 2006 - 1
MCCRYSTAL, Stephen 23 January 2006 - 1
PEARSON, Neil 23 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
PSC04 - N/A 23 January 2020
PSC04 - N/A 23 January 2020
PSC04 - N/A 23 January 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 24 December 2012
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 08 October 2008
395 - Particulars of a mortgage or charge 14 June 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
395 - Particulars of a mortgage or charge 21 December 2007
287 - Change in situation or address of Registered Office 15 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
AA - Annual Accounts 01 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 21 August 2007
395 - Particulars of a mortgage or charge 27 June 2007
225 - Change of Accounting Reference Date 08 March 2007
363s - Annual Return 19 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 08 August 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
NEWINC - New incorporation documents 23 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 June 2008 Outstanding

N/A

Legal charge 04 December 2007 Outstanding

N/A

Mortgage 28 September 2007 Outstanding

N/A

Mortgage 30 August 2007 Outstanding

N/A

Mortgage deed 15 August 2007 Outstanding

N/A

Deed of charge 25 June 2007 Outstanding

N/A

Mortgage 22 January 2007 Outstanding

N/A

Deed of charge 04 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.