NJW LIMITED
Overview
| Company Name | NJW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02803678 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NJW LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is NJW LIMITED located?
| Registered Office Address | Third Floor Sterling House 20 Station Road SL9 8EL Gerrards Cross Buckinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NJW LIMITED?
| Company Name | From | Until |
|---|---|---|
| N.J.W. (CAD CONSULTANTS) LIMITED | Mar 25, 1993 | Mar 25, 1993 |
What are the latest accounts for NJW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NJW LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2025 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2024 |
| Overdue | No |
What are the latest filings for NJW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Mr Mark Howell on May 16, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Mr Philip John Brown as a person with significant control on Nov 30, 2021 | 2 pages | PSC04 | ||
Change of details for Causeway Technologies Limited as a person with significant control on Nov 30, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Philip John Brown on Nov 30, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 30, 2023 with updates | 4 pages | CS01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 30, 2021 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 10 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
Who are the officers of NJW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, David Hywel | Secretary | 20 Station Road SL9 8EL Gerrards Cross Third Floor Sterling House Buckinghamshire England | 254813090001 | |||||||
| BROWN, Philip John | Director | 20 Station Road SL9 8EL Gerrards Cross Third Floor Sterling House Buckinghamshire England | United Kingdom | British | Company Director | 45751490016 | ||||
| HOWELL, Mark | Director | 20 Station Road SL9 8EL Gerrards Cross Third Floor Sterling House Buckinghamshire England | Ireland | Irish | Company Director | 139936240016 | ||||
| FOSTER, Christine Mary | Secretary | Cygnet House The Green Craven Road RG17 9DX Inkpen Berkshire | British | 36254910002 | ||||||
| BLEEKS, Robert Allenby | Director | Old Bath Road RG14 1JH Newbury Goldwell House Berkshire | United Kingdom | British | Director | 101439330002 | ||||
| FITZPATRICK, Kevin | Director | Old Bath Road RG14 1JH Newbury Goldwell House Berkshire England | United Kingdom | British | Chief Operating Officer | 98981060002 | ||||
| GOOD, Hamish Richard | Director | Old Bath Road RG14 1JH Newbury Goldwell House Berkshire England | United Kingdom | British | It Director | 159959810002 | ||||
| GOULD, James Priestman | Director | Old Bath Road RG14 1JH Newbury Goldwell House Berkshire | England | British | It Consultant | 228701700001 | ||||
| JEDYNAK, Trudie | Director | Old Bath Road RG14 1JH Newbury Goldwell House Berkshire | England | British | Director | 130196220001 | ||||
| JONES, Cerys | Director | Grebe Close GU34 2LR Alton 25 Hampshire United Kingdom | United Kingdom | British | Director | 170576940001 | ||||
| MORRIS, Graham Robert | Director | Old Bath Road RG14 1JH Newbury Goldwell House Berkshire | England | British | Software Developer | 188555890001 | ||||
| PLUMRIDGE, Neil | Director | Furlong Road SL8 5AQ Bourne End Comino House England | England | British | Director | 164996490001 | ||||
| VINCE, Michael Alan | Director | 10 Kelham Gardens London Road SN8 1PW Marlborough Wiltshire | England | British | Director | 68654710002 | ||||
| WARRICK, Nigel James | Director | Cygnet House The Green Craven Road Inkpen RG17 9DX Hungerford Berkshire | England | British | Computer Consultant | 36254900002 | ||||
| WEBB, Sidney William | Director | Magnolia House 9 Church Street RG17 0JG Hungerford Berkshire | United Kingdom | British | Building Surveyor | 29560870001 |
Who are the persons with significant control of NJW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Causeway Technologies Limited | Jan 24, 2019 | 20 Station Road SL9 8EL Gerrards Cross Third Floor Sterling House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Nagle | Jan 24, 2019 | 20 Station Road SL9 8EL Gerrards Cross Third Floor Sterling House Buckinghamshire England | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip John Brown | Jan 24, 2019 | 20 Station Road SL9 8EL Gerrards Cross Third Floor Sterling House Buckinghamshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel James Warrick | May 01, 2016 | Furlong Road SL8 5AQ Bourne End Comino House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0