Download leads from Nexok and grow your business. Find out more

NYJ Holdings Limited

Documents

Total Documents34
Total Pages180

Filing History

25 July 2023Confirmation statement made on 11 July 2023 with updates
11 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
26 April 2023Micro company accounts made up to 31 July 2022
21 March 2023Cancellation of shares. Statement of capital on 27 February 2023
  • GBP 75
20 March 2023Director's details changed for Mr Timothy Justice on 1 March 2023
1 March 2023Resolutions
  • RES13 ‐ Re-provisions waived 27/02/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 February 2023Termination of appointment of Stuart Young as a director on 27 February 2023
13 July 2022Confirmation statement made on 11 July 2022 with updates
13 April 2022Micro company accounts made up to 31 July 2021
10 December 2021Director's details changed for Mr Stuart Young on 26 March 2021
13 July 2021Confirmation statement made on 11 July 2021 with updates
29 April 2021Micro company accounts made up to 31 July 2020
22 January 2021Director's details changed for Mr Stuart Young on 22 January 2021
22 January 2021Director's details changed for Mr Mark Andrew Hobbs on 22 January 2021
22 January 2021Director's details changed for Mr Timothy Justice on 22 January 2021
22 January 2021Director's details changed for Mr Peter Alasdair Noble on 22 January 2021
22 January 2021Registered office address changed from 11-12 South Street Park Hill Sheffield South Yorkshire S2 5AY United Kingdom to 11-12 South Street Park Hill Sheffield South Yorkshire S2 5QX on 22 January 2021
20 July 2020Confirmation statement made on 11 July 2020 with updates
22 June 2020Registration of charge 102738160004, created on 16 June 2020
22 June 2020Registration of charge 102738160003, created on 16 June 2020
30 April 2020Micro company accounts made up to 31 July 2019
29 July 2019Confirmation statement made on 11 July 2019 with updates
29 April 2019Micro company accounts made up to 31 July 2018
16 July 2018Confirmation statement made on 11 July 2018 with no updates
25 April 2018Registered office address changed from Shed 11 11 Manor Road Wales Sheffield South Yorkshire S26 5PD England to 11-12 South Street Park Hill Sheffield South Yorkshire S2 5AY on 25 April 2018
12 April 2018Micro company accounts made up to 31 July 2017
1 November 2017Registration of charge 102738160002, created on 27 October 2017
1 November 2017Registration of charge 102738160002, created on 27 October 2017
21 July 2017Confirmation statement made on 11 July 2017 with no updates
21 July 2017Confirmation statement made on 11 July 2017 with no updates
25 May 2017Registration of charge 102738160001, created on 24 May 2017
25 May 2017Registration of charge 102738160001, created on 24 May 2017
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
12 July 2016Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed