Advanced company searchLink opens in new window

NJ HOLDING GROUP LTD

Company number 11181160

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)
24 May 2024 PSC07 Cessation of Nichell Jassi as a person with significant control on 5 October 2022
24 May 2024 PSC01 Notification of Saqib Bitta Khan as a person with significant control on 5 October 2022
24 May 2024 AP01 Appointment of Mr Saqib Bitta Khan as a director on 5 October 2022
18 Mar 2024 CH01 Director's details changed for Mr Nichell Jassi on 1 March 2024
18 Mar 2024 PSC04 Change of details for Mr Nichell Jassi as a person with significant control on 1 March 2024
18 Mar 2024 AD01 Registered office address changed from 12E Manor Road London N16 5SA England to 4 Baird Road Enfield EN1 1SJ on 18 March 2024
23 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
20 Sep 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
25 May 2021 AAMD Amended total exemption full accounts made up to 28 February 2020
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Nov 2020 CH01 Director's details changed for Mr Nichell Jassi on 24 November 2020
24 Nov 2020 AD01 Registered office address changed from 11 the Green Wanstead London E11 2NT England to 12E Manor Road London N16 5SA on 24 November 2020
24 Nov 2020 PSC04 Change of details for Mr Nichell Jassi as a person with significant control on 24 November 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
14 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
24 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
09 Oct 2019 PSC07 Cessation of Navin Jassi as a person with significant control on 1 January 2019