Advanced company searchLink opens in new window

NJP SELECTION LTD

Company number 06337970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AD01 Registered office address changed from C/O Epic Contract Services Suite 14 - 16 Barton Arcade Deansgate Manchester M3 2BW United Kingdom on 28 January 2013
06 Nov 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
25 Oct 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a small company made up to 29 February 2012
31 Jul 2012 AD01 Registered office address changed from Fountain House 4 South Parade Leeds LS1 5QX on 31 July 2012
26 Mar 2012 TM02 Termination of appointment of Howard Cross as a secretary
26 Mar 2012 TM01 Termination of appointment of Howard Cross as a director
26 Mar 2012 AA01 Previous accounting period extended from 31 December 2011 to 29 February 2012
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
15 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
08 Jul 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
24 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Howard John Cross on 8 August 2010
17 Mar 2010 CH03 Secretary's details changed for Mr Howard John Cross on 1 March 2010
17 Mar 2010 CH03 Secretary's details changed for Mr Howard John Cross on 1 March 2010
15 Dec 2009 AA Full accounts made up to 31 December 2008
18 Nov 2009 AP01 Appointment of Graham Smith as a director
20 Oct 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Security trust deed
20 Oct 2009 AD01 Registered office address changed from 2Nd Floor West Suite Capitol House Bond Court Leeds Yorks LS1 5SP on 20 October 2009
09 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
07 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Aug 2009 363a Return made up to 08/08/09; full list of members