NJG HOLDINGS LIMITED
BEDFORDSHIRE HOWPER 399 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4JB

Company number 04383033
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 21 CAMPTON ROAD, UPPER GRAVENHURST, BEDFORDSHIRE, MK45 4JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 . The most likely internet sites of NJG HOLDINGS LIMITED are www.njgholdings.co.uk, and www.njg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Biggleswade Rail Station is 6.9 miles; to Kempston Hardwick Rail Station is 7.6 miles; to Bedford St Johns Rail Station is 8.8 miles; to Bedford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Njg Holdings Limited is a Private Limited Company. The company registration number is 04383033. Njg Holdings Limited has been working since 27 February 2002. The present status of the company is Active. The registered address of Njg Holdings Limited is 21 Campton Road Upper Gravenhurst Bedfordshire Mk45 4jb. . GRAY, Christine Mcintosh is a Secretary of the company. GRAY, Nigel John is a Director of the company. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRAY, Christine Mcintosh
Appointed Date: 27 September 2002

Director
GRAY, Nigel John
Appointed Date: 15 May 2002
75 years old

Resigned Directors

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 February 2002

Nominee Director
HP DIRECTORS LIMITED
Resigned: 15 May 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mr Nigel John Gray
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

NJG HOLDINGS LIMITED Events

01 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Jan 2017
Group of companies' accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

26 Jan 2016
Statement by Directors
26 Jan 2016
Statement of capital on 26 January 2016
  • GBP 1,000

...
... and 45 more events
22 May 2002
Registered office changed on 22/05/02 from: oxford house cliftonville northampton northamptonshire NN1 5PN
21 May 2002
New director appointed
10 Apr 2002
Memorandum and Articles of Association
21 Mar 2002
Company name changed howper 399 LIMITED\certificate issued on 21/03/02
27 Feb 2002
Incorporation