About

Registered Number: 06588553
Date of Incorporation: 09/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Pepper House, Market Street, Nantwich, Cheshire, CW5 5DQ

 

Njs Holdings Ltd was registered on 09 May 2008, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Susan Jane 11 June 2019 - 1
SANDIFORD, Nigel John 09 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
MR01 - N/A 23 October 2019
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 21 June 2019
PSC04 - N/A 04 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 30 November 2018
CH01 - Change of particulars for director 17 October 2018
PSC04 - N/A 17 October 2018
MR01 - N/A 09 July 2018
MR01 - N/A 05 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
225 - Change of Accounting Reference Date 13 August 2008
NEWINC - New incorporation documents 09 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 03 July 2018 Outstanding

N/A

A registered charge 04 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.