Njw Ltd was setup in 1993, it's status at Companies House is "Active". There are 11 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLEEKS, Robert Allenby | 24 March 2008 | 24 January 2019 | 1 |
GOOD, Hamish Richard | 01 May 2011 | 15 September 2016 | 1 |
GOULD, James Priestman | 06 April 2017 | 24 January 2019 | 1 |
JEDYNAK, Trudie | 01 May 2008 | 24 January 2019 | 1 |
JONES, Cerys | 01 June 2012 | 27 July 2015 | 1 |
MORRIS, Graham Robert | 01 January 2016 | 24 January 2019 | 1 |
PLUMRIDGE, Neil | 01 December 2011 | 24 January 2019 | 1 |
WARRICK, Nigel James | 25 March 1993 | 24 January 2019 | 1 |
WEBB, Sidney William | 01 May 2001 | 31 July 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, David Hywel | 24 January 2019 | - | 1 |
FOSTER, Christine Mary | 25 March 1993 | 24 January 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 07 August 2020 | |
PSC04 - N/A | 07 August 2020 | |
CH01 - Change of particulars for director | 07 August 2020 | |
AAMD - Amended Accounts | 17 March 2020 | |
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 02 December 2019 | |
PSC07 - N/A | 09 July 2019 | |
RESOLUTIONS - N/A | 25 March 2019 | |
MR01 - N/A | 14 March 2019 | |
MR01 - N/A | 14 March 2019 | |
MR04 - N/A | 18 February 2019 | |
MR04 - N/A | 18 February 2019 | |
AP01 - Appointment of director | 31 January 2019 | |
TM01 - Termination of appointment of director | 31 January 2019 | |
AP03 - Appointment of secretary | 30 January 2019 | |
PSC01 - N/A | 30 January 2019 | |
PSC01 - N/A | 30 January 2019 | |
PSC02 - N/A | 29 January 2019 | |
AD01 - Change of registered office address | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
TM02 - Termination of appointment of secretary | 29 January 2019 | |
AP01 - Appointment of director | 29 January 2019 | |
TM01 - Termination of appointment of director | 21 December 2018 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 30 November 2018 | |
SH01 - Return of Allotment of shares | 30 November 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 09 January 2018 | |
AP01 - Appointment of director | 06 April 2017 | |
CS01 - N/A | 28 March 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CH01 - Change of particulars for director | 24 October 2016 | |
CH01 - Change of particulars for director | 24 October 2016 | |
TM01 - Termination of appointment of director | 16 September 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AP01 - Appointment of director | 06 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
TM01 - Termination of appointment of director | 27 July 2015 | |
RESOLUTIONS - N/A | 30 April 2015 | |
CC04 - Statement of companies objects | 30 April 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
CH01 - Change of particulars for director | 08 April 2013 | |
CH01 - Change of particulars for director | 08 April 2013 | |
CH01 - Change of particulars for director | 08 April 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
AD01 - Change of registered office address | 20 November 2012 | |
TM01 - Termination of appointment of director | 20 November 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
CH01 - Change of particulars for director | 11 April 2012 | |
CH01 - Change of particulars for director | 10 April 2012 | |
AP01 - Appointment of director | 01 December 2011 | |
AA - Annual Accounts | 14 November 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 27 July 2010 | |
AR01 - Annual Return | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
CH01 - Change of particulars for director | 31 March 2010 | |
AA - Annual Accounts | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
363a - Annual Return | 03 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2008 | |
AA - Annual Accounts | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
363a - Annual Return | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 20 April 2007 | |
AA - Annual Accounts | 26 September 2006 | |
CERTNM - Change of name certificate | 20 September 2006 | |
363a - Annual Return | 26 April 2006 | |
287 - Change in situation or address of Registered Office | 26 April 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 20 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2005 | |
287 - Change in situation or address of Registered Office | 06 December 2004 | |
AA - Annual Accounts | 11 November 2004 | |
169 - Return by a company purchasing its own shares | 07 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
363s - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 25 April 2003 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 10 June 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 29 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 March 2002 | |
AA - Annual Accounts | 18 February 2002 | |
395 - Particulars of a mortgage or charge | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 September 2001 | |
363s - Annual Return | 02 May 2001 | |
363a - Annual Return | 10 December 2000 | |
AA - Annual Accounts | 10 December 2000 | |
363s - Annual Return | 20 April 2000 | |
AA - Annual Accounts | 13 September 1999 | |
363s - Annual Return | 09 June 1999 | |
AA - Annual Accounts | 18 August 1998 | |
287 - Change in situation or address of Registered Office | 07 May 1998 | |
363s - Annual Return | 30 April 1998 | |
AA - Annual Accounts | 20 January 1998 | |
AUD - Auditor's letter of resignation | 12 January 1998 | |
363s - Annual Return | 04 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 1997 | |
287 - Change in situation or address of Registered Office | 03 January 1997 | |
AA - Annual Accounts | 30 July 1996 | |
363s - Annual Return | 18 April 1996 | |
363s - Annual Return | 12 July 1995 | |
AA - Annual Accounts | 26 June 1995 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 17 April 1994 | |
287 - Change in situation or address of Registered Office | 29 March 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 April 1993 | |
NEWINC - New incorporation documents | 25 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 March 2019 | Outstanding |
N/A |
A registered charge | 06 March 2019 | Outstanding |
N/A |
Legal charge | 25 May 2012 | Fully Satisfied |
N/A |
Debenture | 16 July 2008 | Fully Satisfied |
N/A |
Debenture | 19 September 2001 | Fully Satisfied |
N/A |