NJUG LIMITED
Overview
| Company Name | NJUG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04943913 |
| 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 NJUG LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is NJUG LIMITED located?
| Registered Office Address | 13 - 17 Hursley Road Chandler's Ford SO53 2FW Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NJUG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NJUG LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for NJUG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew John Shepherd as a director on Jun 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Peter Neeves as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Peter Neeves on Oct 01, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Peter Alan Jesse Loft as a director on Sep 09, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Patrick O'sullivan as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nigel Alvyn Myers as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Victoria Marie Laureen Cherrier-Snow as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Alexander Fowlie as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Barbara Anne Marion Nash as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Samuel Charles Larsen as a director on Jan 12, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas William Lambert as a director on Jun 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Edward Reeve as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Peter Neeves as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Spillett as a director on Dec 16, 2022 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Hazel Draper as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Barbara Anne Marion Nash as a director on Aug 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Nigel Alvyn Myers as a director on Aug 18, 2022 | 1 pages | TM01 | ||
Who are the officers of NJUG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROTHWELL, Samantha Jane | Director | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | England | British | 176587910002 | |||||
| CHERRIER-SNOW, Victoria Marie Laureen | Director | 36 Broadway SW1H 0BH London Water Uk England | England | French | 325440660001 | |||||
| LOFT, Peter Alan Jesse | Director | Walnut Court Kembrey Park SN2 8BN Swindon Thames Water Utilities Ltd Wiltshire England | England | British | 327335170001 | |||||
| MYERS, Nigel Alvyn | Director | 161 Hammersmith Road W6 8BS London Griffin House England | United Kingdom | British | 202126530001 | |||||
| O'SULLIVAN, Matthew Patrick | Director | Chaddock Lane Worsley, Tyldesley M28 1XW Manchester Network Plus England | England | British | 165002970002 | |||||
| REEVE, James Edward | Director | 4 More London Riverside SE1 2AU London Ena Offices England | England | British | 310694150001 | |||||
| SHEPHERD, Andrew John | Director | 6 Gracechurch Street EC3V 0AT London Openreach Limited England | England | British | 338014080001 | |||||
| WALSH, Richard Michael Anthony | Director | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | England | Irish | 227880830001 | |||||
| HUBBARD, Rosaleen Patricia Conway | Secretary | Old Park House Alton Road GU10 5ER Farnham Surrey | British | 71197910002 | ||||||
| LANSMAN, Nicholas Jeffrey | Secretary | 69 Wilson Street EC2A 2BB London Njug Limited England | British | 47445440004 | ||||||
| WARD, Thomas Edmund | Secretary | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13 - 17 Hampshire | 227635640001 | |||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| BAIRSTO, Clive Arthur | Director | 80 Petty France SW1H 9EX London Njug Limited England | England | British | 203569180001 | |||||
| BLANEY, Raymond Gerard Anthony | Director | 14 Mundania Road East Dulwich SE22 0NG London | British | 98348540001 | ||||||
| BOND, Graham Mark | Director | West Littleton Road Marshfield SN14 8NF Chippenham 1 Wiltshire United Kingdom | United Kingdom | British | 138992630002 | |||||
| DRAPER, Elizabeth Hazel | Director | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13 - 17 Hampshire | England | British | 232637880001 | |||||
| DUFFY, Frank | Director | 1 Glen Sannox View Craigmarloch G68 0DN Glasgow | British | 95637450001 | ||||||
| FIDLER, Paul Raymond | Director | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | England | British | 166411800003 | |||||
| FLORRY, Alan James Thomas | Director | Dunstan Avenue CT8 8HT Westgate On Sea 51 Kent United Kingdom | British | 135554970001 | ||||||
| FOWLER, Grahame Alexander | Director | 102a Lesbourne Road RH2 7JX Reigate Surrey | United Kingdom | British | 107656770001 | |||||
| FOWLIE, Kevin Alexander | Director | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | England | British | 222621770001 | |||||
| FRASER, Steven Richard | Director | Hursley Road Chandler's Ford SO53 2FW Eastleigh 13 - 17 Hampshire | England | British | 227692960001 | |||||
| GALLIENNE, Robert John | Director | 80 Petty France SW1H 9EX London Njug Limited United Kingdom | England | British | 167742990002 | |||||
| GERRARD, Paul | Director | 69 Wilson Street EC2A 2BB London Njug Limited England | England | British | 177362290002 | |||||
| GREEN, Marcus Graham | Director | Wilson Street EC2A 2BB London 69 United Kingdom | United Kingdom | British | 84779280001 | |||||
| GUEST, Leslie Saggerson | Director | 41 Lawford Grove B90 1EX Solihull West Midlands | Uk | British | 94525000001 | |||||
| HOLLAND, Daniel Lawrence | Director | Wilson Street EC2A 2BB London 69 United Kingdom | England | British | 94444730003 | |||||
| LAMBERT, Thomas William | Director | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | England | British | 245015750001 | |||||
| LARSEN, Samuel Charles | Director | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | England | British | 259039580001 | |||||
| MILLS, Phillip Andrew | Director | 56 Wedgwood Drive BH14 8EX Poole Dorset | British | 94631380001 | ||||||
| MYERS, Nigel Alvyn | Director | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | United Kingdom | British | 202126530001 | |||||
| NASH, Barbara Anne Marion | Director | W6 8BS London 161 Hammersmith Road England | England | British | 167920710001 | |||||
| NEEVES, Andrew Peter | Director | EC3 0AT London 6 Gracechurch Street United Kingdom | England | British | 310694100001 | |||||
| O'BRIEN, Keith | Director | 11 Merino Way Kingsnorth TN23 3GS Ashford Kent | British | 114697680001 | ||||||
| OSTHEIMER, Mark | Director | Castle Lane SW1E 6DR London 1 England | United Kingdom | British | 94525490004 |
Who are the persons with significant control of NJUG LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Michael Anthony Walsh | Feb 28, 2019 | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Clive Arthur Bairsto | Apr 11, 2018 | 80 Petty France SW1H 9EX London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Anita Solanki | Jun 19, 2016 | 80 Petty France SW1H 9EX London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Raymond Fidler | Apr 06, 2016 | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Nicholas Wesley | Apr 06, 2016 | 80 Petty France SW1H 9EX London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nigel Alvyn Myers | Apr 06, 2016 | 80 Petty France SW1H 9EX London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert John Gallienne | Apr 06, 2016 | 80 Petty France SW1H 9EX London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Mchenry Turnbull | Apr 06, 2016 | 69 Wilson Street EC2A 2BB London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Gerrard | Apr 06, 2016 | 69 Wilson Street EC2A 2BB London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Jeffrey Lansman | Apr 06, 2016 | 69 Wilson Street EC2A 2BB London Njug Limited England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Samantha Jane Brothwell | Apr 06, 2016 | Artillery House 11-19 Artillery Row SW1P 1RT London 6th Floor England | No |
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