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.
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 | : |
|
Registered Address | : | Low Farm, Somerby, Barnetby, Lincolnshire, England, DN38 6BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wootton Grange, Wootton, Ulceby, DN39 6RG | Secretary | 09 April 1997 | Active |
Low Farm, Somerby, Barnetby, England, DN38 6BW | Director | 20 June 2018 | Active |
Wootton Grange, Wootton, Ulceby, DN39 6RG | Director | 09 April 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 February 1997 | Active |
Ermine House, Appleby, Scunthorpe, DN15 0AB | Director | 09 April 1997 | Active |
Ermine House, Appleby, Scunthorpe, DN15 0AB | Director | 09 April 1997 | Active |
88 Hull Road, Cottingham, Kingston-Upon-Hull, HU16 4PU | Director | 06 May 1997 | Active |
Applegarth, 7 Castle Hill Caistor, Lincoln, LN7 6QL | Director | 06 May 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.