NJM (UK) LIMITED
WINDSOR WALL TO WALL INTERIORS LIMITED

Hellopages » Berkshire » Bracknell Forest » SL4 4RZ

Company number 03491688
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address THE MILL CROUCH LANE, WINKFIELD, WINDSOR, BERKSHIRE, SL4 4RZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 034916880001 in full. The most likely internet sites of NJM (UK) LIMITED are www.njmuk.co.uk, and www.njm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Njm Uk Limited is a Private Limited Company. The company registration number is 03491688. Njm Uk Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Njm Uk Limited is The Mill Crouch Lane Winkfield Windsor Berkshire Sl4 4rz. . HEIGHES, Nyla is a Secretary of the company. HEIGHES, Richard Nicholas is a Director of the company. Secretary HEIGHES, Richard Nicholas has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HEIGHES, Nyla has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HEIGHES, Nyla
Appointed Date: 30 May 2001

Director
HEIGHES, Richard Nicholas
Appointed Date: 13 January 1998
57 years old

Resigned Directors

Secretary
HEIGHES, Richard Nicholas
Resigned: 30 May 2001
Appointed Date: 13 January 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Director
HEIGHES, Nyla
Resigned: 01 May 2001
Appointed Date: 13 January 1998
63 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

NJM (UK) LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Sep 2016
Satisfaction of charge 034916880001 in full
28 Jun 2016
Registration of charge 034916880004, created on 24 June 2016
10 Jun 2016
Registration of charge 034916880003, created on 10 June 2016
...
... and 44 more events
16 Jan 1998
Secretary resigned
16 Jan 1998
New secretary appointed;new director appointed
16 Jan 1998
Director resigned
16 Jan 1998
New director appointed
13 Jan 1998
Incorporation

NJM (UK) LIMITED Charges

24 June 2016
Charge code 0349 1688 0004
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at the mill crouch lane winkfield…
10 June 2016
Charge code 0349 1688 0003
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 February 2015
Charge code 0349 1688 0002
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Michelle Ann Scott Mark Leigh Scott
Description: Somerton barn being land and buildings on the south side of…
1 July 2013
Charge code 0349 1688 0001
Delivered: 6 July 2013
Status: Satisfied on 20 September 2016
Persons entitled: Lowerton Finance Limited
Description: The mill crouch lane winkfield t/no BK65274…