NJN CONTROLS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4AP
Company number 05222437
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4AP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 106 . The most likely internet sites of NJN CONTROLS LIMITED are www.njncontrols.co.uk, and www.njn-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Njn Controls Limited is a Private Limited Company. The company registration number is 05222437. Njn Controls Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Njn Controls Limited is 32 36 Chorley New Road Bolton Lancashire Bl1 4ap. . SHAW, Ian is a Secretary of the company. ASPEY, Paul Anthony is a Director of the company. SHAW, Ian is a Director of the company. Secretary FLEET, Neil Richard has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director FLEET, Neil Richard has been resigned. Director MESSENGER, Neil has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director TURNER, James William Stuart has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHAW, Ian
Appointed Date: 15 February 2007

Director
ASPEY, Paul Anthony
Appointed Date: 15 February 2007
64 years old

Director
SHAW, Ian
Appointed Date: 15 February 2007
62 years old

Resigned Directors

Secretary
FLEET, Neil Richard
Resigned: 16 February 2007
Appointed Date: 28 September 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Director
FLEET, Neil Richard
Resigned: 16 February 2007
Appointed Date: 28 September 2004
54 years old

Director
MESSENGER, Neil
Resigned: 16 February 2007
Appointed Date: 28 September 2004
63 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Director
TURNER, James William Stuart
Resigned: 07 November 2005
Appointed Date: 28 September 2004
53 years old

Persons With Significant Control

Ian Shaw
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Aspey
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NJN CONTROLS LIMITED Events

15 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 106

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 106

...
... and 39 more events
07 Oct 2004
New director appointed
07 Oct 2004
New director appointed
13 Sep 2004
Secretary resigned
13 Sep 2004
Director resigned
06 Sep 2004
Incorporation

NJN CONTROLS LIMITED Charges

20 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…