About

Registered Number: 04449022
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: D20 Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG

 

Njs Engineering Ltd was registered on 28 May 2002 and has its registered office in Gosport, Hampshire, it's status is listed as "Active". There are 2 directors listed as Dargan, Catherine Victoria, Stubbington, Neil John for the organisation in the Companies House registry. 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
DARGAN, Catherine Victoria 28 May 2002 - 1
STUBBINGTON, Neil John 28 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 June 2018
CS01 - N/A 02 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 18 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 20 June 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 08 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
395 - Particulars of a mortgage or charge 30 November 2004
395 - Particulars of a mortgage or charge 03 September 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2003
225 - Change of Accounting Reference Date 17 September 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
287 - Change in situation or address of Registered Office 13 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 November 2004 Outstanding

N/A

Debenture 02 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.