Company NameNJK IT Solutions Ltd
DirectorNigel John Kerr
Company StatusActive
Company Number03315826
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 1 month ago)
Previous NameN J K Computer Services Ltd.

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Nigel John Kerr
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address2 Farrell Road
Stockton Heath
Warrington
WA4 6LR
Secretary NameLouise Sharon Kerr
NationalityBritish
StatusResigned
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Withers Avenue
Orford
Warrington
Cheshire
WA2 8ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenjkcs.com
Telephone01925 634407
Telephone regionWarrington

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nigel John Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,508
Cash£2,188
Current Liabilities£80,123

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

14 July 2000Delivered on: 26 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 2A gorsey lane warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
(3 pages)
5 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
22 February 2018Change of details for Mr Nigel John Kerr as a person with significant control on 15 January 2018 (2 pages)
22 February 2018Director's details changed for Mr Nigel John Kerr on 15 January 2018 (2 pages)
6 February 2018Registered office address changed from 2 Farrell Road Stockton Heath Warrington WA4 6LR to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 6 February 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Amended accounts made up to 31 March 2012 (4 pages)
24 May 2013Amended accounts made up to 31 March 2012 (4 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Director's details changed for Mr Nigel John Kerr on 14 December 2012 (2 pages)
17 December 2012Director's details changed for Mr Nigel John Kerr on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from 7 Withers Avenue Orford Warrington Cheshire. WA2 8ET on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 7 Withers Avenue Orford Warrington Cheshire. WA2 8ET on 14 December 2012 (1 page)
28 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
14 February 2011Amended accounts made up to 31 March 2010 (4 pages)
14 February 2011Amended accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Nigel John Kerr on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Louise Kerr as a secretary (1 page)
16 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Louise Kerr as a secretary (1 page)
16 March 2010Director's details changed for Nigel John Kerr on 16 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 10/02/09; full list of members (3 pages)
21 May 2009Return made up to 10/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 10/02/08; full list of members (3 pages)
9 July 2008Return made up to 10/02/08; full list of members (3 pages)
8 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
8 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 September 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
23 September 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
2 March 2007Return made up to 10/02/07; full list of members (6 pages)
2 March 2007Return made up to 10/02/07; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
13 March 2006Return made up to 10/02/06; full list of members (6 pages)
13 March 2006Return made up to 10/02/06; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
22 February 2005Return made up to 10/02/05; full list of members (6 pages)
10 May 2004Return made up to 10/02/04; full list of members (6 pages)
10 May 2004Return made up to 10/02/04; full list of members (6 pages)
8 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
8 May 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
6 May 2003Return made up to 10/02/03; full list of members (6 pages)
6 May 2003Return made up to 10/02/03; full list of members (6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
14 March 2002Return made up to 10/02/02; full list of members (6 pages)
24 October 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
24 October 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
8 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2001Full accounts made up to 28 February 2000 (8 pages)
4 January 2001Full accounts made up to 28 February 2000 (8 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 10/02/00; full list of members (6 pages)
10 March 2000Return made up to 10/02/00; full list of members (6 pages)
4 January 2000Full accounts made up to 28 February 1999 (9 pages)
4 January 2000Full accounts made up to 28 February 1999 (9 pages)
13 March 1999Return made up to 10/02/99; no change of members (4 pages)
13 March 1999Return made up to 10/02/99; no change of members (4 pages)
14 December 1998Full accounts made up to 28 February 1998 (9 pages)
14 December 1998Full accounts made up to 28 February 1998 (9 pages)
25 August 1998Ad 15/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 August 1998Ad 15/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 1998Return made up to 10/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1998Return made up to 10/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 February 1997Secretary resigned (1 page)
14 February 1997Secretary resigned (1 page)
10 February 1997Incorporation (14 pages)
10 February 1997Incorporation (14 pages)