About

Registered Number: 06886327
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Active
Registered Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY,

 

Having been setup in 2009, Nmj Holdings Ltd have registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. Hunter, Andrew, Sweeney, Martin Nicholas are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER, Andrew 12 January 2018 - 1
SWEENEY, Martin Nicholas 23 April 2009 02 October 2017 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 22 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
RESOLUTIONS - N/A 30 November 2019
CH01 - Change of particulars for director 06 August 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 03 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
AA - Annual Accounts 27 February 2018
MR04 - N/A 26 January 2018
AP03 - Appointment of secretary 22 January 2018
AD01 - Change of registered office address 22 January 2018
AA01 - Change of accounting reference date 22 January 2018
AP01 - Appointment of director 22 January 2018
MR01 - N/A 06 November 2017
AA01 - Change of accounting reference date 09 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
AD01 - Change of registered office address 06 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
TM02 - Termination of appointment of secretary 06 October 2017
PSC07 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 20 April 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 20 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 04 May 2012
MG01 - Particulars of a mortgage or charge 28 July 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 June 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
CC04 - Statement of companies objects 14 November 2009
RESOLUTIONS - N/A 12 November 2009
225 - Change of Accounting Reference Date 28 July 2009
RESOLUTIONS - N/A 09 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
123 - Notice of increase in nominal capital 09 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Fully Satisfied

N/A

Debenture 20 July 2011 Fully Satisfied

N/A

Debenture 15 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.