About

Registered Number: 02803678
Date of Incorporation: 25/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Comino House, Furlong Road, Bourne End, SL8 5AQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.