UKBizDB.co.uk

NJUG LIMITED

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

This company is commonly known as Njug Limited. The company was founded 20 years ago and was given the registration number 04943913. The firm's registered office is in EASTLEIGH. You can find them at 13 - 17 Hursley Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:NJUG LIMITED
Company Number:04943913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:13 - 17 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director11 December 2012Active
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director28 February 2019Active
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director28 February 2019Active
161 Hammersmith Road, London, England, W6 8BS

Director18 August 2022Active
Kelvin House, 123 Judd Street, London, United Kingdom, WC1H 9NP

Director13 June 2023Active
Ena Offices, 4 More London Riverside, London, England, SE1 2AU

Director13 June 2023Active
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director28 March 2017Active
Old Park House, Alton Road, Farnham, GU10 5ER

Secretary27 October 2003Active
Njug Limited, 69 Wilson Street, London, England, EC2A 2BB

Secretary30 March 2007Active
13 - 17, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW

Secretary23 March 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary27 October 2003Active
Njug Limited, 80 Petty France, London, England, SW1H 9EX

Director11 April 2018Active
14 Mundania Road, East Dulwich, London, SE22 0NG

Director01 May 2004Active
1, West Littleton Road, Marshfield, Chippenham, United Kingdom, SN14 8NF

Director09 June 2009Active
13 - 17, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW

Director01 June 2017Active
1 Glen Sannox View, Craigmarloch, Glasgow, G68 0DN

Director27 October 2003Active
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director18 January 2012Active
51, Dunstan Avenue, Westgate On Sea, United Kingdom, CT8 8HT

Director10 December 2008Active
102a Lesbourne Road, Reigate, RH2 7JX

Director24 August 2005Active
13 - 17, Hursley Road, Chandler's Ford, Eastleigh, SO53 2FW

Director23 March 2017Active
Njug Limited, 80 Petty France, London, United Kingdom, SW1H 9EX

Director01 August 2013Active
Njug Limited, 69 Wilson Street, London, England, EC2A 2BB

Director01 April 2013Active
69, Wilson Street, London, United Kingdom, EC2A 2BB

Director16 December 2014Active
41 Lawford Grove, Solihull, B90 1EX

Director27 October 2003Active
69, Wilson Street, London, United Kingdom, EC2A 2BB

Director26 June 2015Active
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director21 March 2018Active
56 Wedgwood Drive, Poole, BH14 8EX

Director27 October 2003Active
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director01 February 2015Active
11 Merino Way, Kingsnorth, Ashford, TN23 3GS

Director12 July 2006Active
1, Castle Lane, London, England, SW1E 6DR

Director27 October 2003Active
5, Dover Close, Stubbington, United Kingdom, PO14 3SU

Director19 March 2009Active
11 Park View, Beech Hill, Reading, RG7 2BA

Director27 October 2003Active
138 Downend Road, Downend, Bristol, BS16 5EE

Director14 December 2006Active
Njug Limited, 80 Petty France, London, England, SW1H 9EX

Director19 June 2016Active
6th Floor, Artillery House, 11-19 Artillery Row, London, England, SW1P 1RT

Director23 February 2021Active

People with Significant Control

Mr Richard Michael Anthony Walsh
Notified on:28 February 2019
Status:Active
Date of birth:March 1973
Nationality:Irish
Country of residence:England
Address:6th Floor, Artillery House, London, England, SW1P 1RT
Nature of control:
  • Significant influence or control
Mr Clive Arthur Bairsto
Notified on:11 April 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Njug Limited, 80 Petty France, London, England, SW1H 9EX
Nature of control:
  • Significant influence or control
Ms Anita Solanki
Notified on:19 June 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Njug Limited, 80 Petty France, London, England, SW1H 9EX
Nature of control:
  • Significant influence or control
Mr Paul Raymond Fidler
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:6th Floor, Artillery House, London, England, SW1P 1RT
Nature of control:
  • Significant influence or control
Mr Robert Nicholas Wesley
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:Njug Limited, 80 Petty France, London, England, SW1H 9EX
Nature of control:
  • Significant influence or control
Mr Nigel Alvyn Myers
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Njug Limited, 80 Petty France, London, England, SW1H 9EX
Nature of control:
  • Significant influence or control
Mr Robert John Gallienne
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Njug Limited, 80 Petty France, London, England, SW1H 9EX
Nature of control:
  • Significant influence or control
Mr David Mchenry Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Njug Limited, 69 Wilson Street, London, England, EC2A 2BB
Nature of control:
  • Significant influence or control
Mr Paul Gerrard
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Njug Limited, 69 Wilson Street, London, England, EC2A 2BB
Nature of control:
  • Significant influence or control
Mr Nicholas Jeffrey Lansman
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Njug Limited, 69 Wilson Street, London, England, EC2A 2BB
Nature of control:
  • Significant influence or control
Mrs Samantha Jane Brothwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:6th Floor, Artillery House, London, England, SW1P 1RT
Nature of control:
  • Significant influence or control

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
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-23Officers

Termination director company with name termination date.

Download
2022-12-17Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.