Company NameNJS Holdings Limited
DirectorsNigel John Sandiford and Susan Jane Robinson
Company StatusActive
Company Number06588553
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nigel John Sandiford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Return On Investment Limited Pepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMiss Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPepper House Market Street
Nantwich
Cheshire
CW5 5DQ

Contact

Websiteroiltd.co.uk
Telephone0800 0319186
Telephone regionFreephone

Location

Registered AddressPepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mr Nigel John Sandiford
100.00%
Ordinary

Financials

Year2014
Net Worth£583,450
Current Liabilities£595

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

10 October 2019Delivered on: 23 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as national energy centre phase ii davy avenue knowhill milton keynes.
Outstanding
3 July 2018Delivered on: 9 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land lying to the north east of chaffron way knowlhill industrial estate knowlhill registered at hm land registry with title number BM254446.
Outstanding
4 April 2018Delivered on: 5 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

21 December 2023Group of companies' accounts made up to 31 March 2023 (30 pages)
24 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
29 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
31 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 October 2020Director's details changed for Mr Nigel John Sandiford on 20 October 2020 (2 pages)
30 October 2020Change of details for Mr Nigel John Sandiford as a person with significant control on 20 October 2020 (2 pages)
8 October 2020Group of companies' accounts made up to 31 March 2020 (27 pages)
27 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
23 October 2019Registration of charge 065885530003, created on 10 October 2019 (7 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 June 2019Appointment of Miss Susan Jane Robinson as a director on 11 June 2019 (2 pages)
4 June 2019Change of details for Mr Nigel John Sandiford as a person with significant control on 1 June 2019 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Change of details for Mr Nigel John Sandiford as a person with significant control on 30 April 2018 (2 pages)
17 October 2018Director's details changed for Mr Nigel John Sandiford on 30 April 2018 (2 pages)
9 July 2018Registration of charge 065885530002, created on 3 July 2018 (7 pages)
5 April 2018Registration of charge 065885530001, created on 4 April 2018 (22 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(3 pages)
22 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(3 pages)
20 June 2016Director's details changed for Mr Nigel John Sandiford on 8 December 2015 (2 pages)
20 June 2016Director's details changed for Mr Nigel John Sandiford on 8 December 2015 (2 pages)
20 June 2016Director's details changed for Mr Nigel John Sandiford on 18 March 2016 (2 pages)
20 June 2016Director's details changed for Mr Nigel John Sandiford on 18 March 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Director's details changed for Mr Nigel John Sandiford on 14 June 2014 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(3 pages)
18 March 2015Director's details changed for Mr Nigel John Sandiford on 14 June 2014 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(3 pages)
12 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
3 June 2011Director's details changed for Mr Nigel John Sandiford on 8 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Nigel John Sandiford on 8 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Nigel John Sandiford on 8 May 2011 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mr Nigel John Sandiford on 8 May 2010 (2 pages)
20 August 2010Director's details changed for Mr Nigel John Sandiford on 8 May 2010 (2 pages)
20 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 9 May 2010 with a full list of shareholders (3 pages)
20 August 2010Director's details changed for Mr Nigel John Sandiford on 8 May 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (6 pages)
24 September 2008Ad 27/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
24 September 2008Ad 27/08/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
13 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 August 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 May 2008Incorporation (18 pages)
9 May 2008Incorporation (18 pages)