NJH HOLDINGS LIMITED
Overview
Company Name | NJH HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11452208 |
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 NJH HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NJH HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor 86 - 90 Paul Street EC2A 4NE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NJH HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for NJH HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 05, 2025 |
---|---|
Next Confirmation Statement Due | Jul 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 05, 2024 |
Overdue | No |
What are the latest filings for NJH HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Jeremy Halfacre as a person with significant control on Jan 23, 2025 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Jeremy Halfacre as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Dec 20, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||||||||||||||
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on May 09, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||||||
Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on Apr 12, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 114522080002, created on Jul 02, 2019 | 6 pages | MR01 | ||||||||||||||
Registration of charge 114522080001, created on Dec 11, 2018 | 23 pages | MR01 | ||||||||||||||
Incorporation | 39 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of NJH HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENKINS, Adam Colin | Director | Tilehurst RG31 5DT Reading 52 Park Lane Berkshire England | England | British | Company Director | 131832720001 | ||||
NEEVES, Timothy John George | Director | SL6 7RE Maidenhead 7 Malvern Road Berkshire United Kingdom | United Kingdom | British | Company Director | 131832910001 | ||||
HALFACRE, Jeremy | Director | Finchampstead RG40 4EH Wokingham 17 Gorse Ride South Berkshire United Kingdom | United Kingdom | British | Company Director | 131832810002 |
Who are the persons with significant control of NJH HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeremy Halfacre | Jul 06, 2018 | Finchampstead RG40 4EH Wokingham 17 Gorse Ride South Berkshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Adam Colin Jenkins | Jul 06, 2018 | Tilehurst RG31 5DT Reading 52 Park Lane Berkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Timothy John George Neeves | Jul 06, 2018 | SL6 7RE Maidenhead 7 Malvern Road Berkshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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