UKBizDB.co.uk

NJF (LINCS. HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Njf (lincs. Holdings) Limited. The company was founded 27 years ago and was given the registration number 03319588. The firm's registered office is in BARNETBY. You can find them at Low Farm, Somerby, Barnetby, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NJF (LINCS. HOLDINGS) LIMITED
Company Number:03319588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Low Farm, Somerby, Barnetby, Lincolnshire, England, DN38 6BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wootton Grange, Wootton, Ulceby, DN39 6RG

Secretary09 April 1997Active
Low Farm, Somerby, Barnetby, England, DN38 6BW

Director20 June 2018Active
Wootton Grange, Wootton, Ulceby, DN39 6RG

Director09 April 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 February 1997Active
Ermine House, Appleby, Scunthorpe, DN15 0AB

Director09 April 1997Active
Ermine House, Appleby, Scunthorpe, DN15 0AB

Director09 April 1997Active
88 Hull Road, Cottingham, Kingston-Upon-Hull, HU16 4PU

Director06 May 1997Active
Applegarth, 7 Castle Hill Caistor, Lincoln, LN7 6QL

Director06 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 February 1997Active

People with Significant Control

Mr William Norman Jackson
Notified on:17 February 2022
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Derculich House, Strathtay, Pitlochry, United Kingdom, PH9 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control as trust
Mr Richard Michael Miles
Notified on:17 February 2022
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:10, Melrose Park, Beverley, England, HU17 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Jonathan Frank Jackson
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Low Farm, Somerby, Barnetby, England, DN38 6BW
Nature of control:
  • Significant influence or control
Mrs Rachel Elizabeth Jackson
Notified on:06 April 2016
Status:Active
Date of birth:August 1931
Nationality:British
Address:Ermine House, Scunthorpe North Lincolnshire, DN15 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Address

Change registered office address company with date old address new address.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.