N J HOLDINGS LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3DJ

Company number 05344085
Status Active
Incorporation Date 27 January 2005
Company Type Private Limited Company
Address UNIT 8 NUFFIELD ROAD, HARROWBROOK INDUSTRIAL ESTATE, HINCKLEY, LEICESTERSHIRE, LE10 3DJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 053440850005, created on 13 February 2017; Confirmation statement made on 28 January 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of N J HOLDINGS LIMITED are www.njholdings.co.uk, and www.n-j-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Nuneaton Rail Station is 2.4 miles; to Atherstone Rail Station is 6.7 miles; to Coventry Rail Station is 10.3 miles; to Canley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N J Holdings Limited is a Private Limited Company. The company registration number is 05344085. N J Holdings Limited has been working since 27 January 2005. The present status of the company is Active. The registered address of N J Holdings Limited is Unit 8 Nuffield Road Harrowbrook Industrial Estate Hinckley Leicestershire Le10 3dj. . ARROWSMITH, Clare is a Secretary of the company. WILEBORE, Andrew John is a Director of the company. WILEBORE, Catherine is a Director of the company. WILEBORE, Neville John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARROWSMITH, Geoffrey Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARROWSMITH, Clare
Appointed Date: 27 January 2005

Director
WILEBORE, Andrew John
Appointed Date: 27 June 2005
52 years old

Director
WILEBORE, Catherine
Appointed Date: 27 June 2005
78 years old

Director
WILEBORE, Neville John
Appointed Date: 27 January 2005
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Director
ARROWSMITH, Geoffrey Paul
Resigned: 22 February 2006
Appointed Date: 27 June 2005
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 2005
Appointed Date: 27 January 2005

Persons With Significant Control

Mr Andrew John Wilebore
Notified on: 5 October 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N J HOLDINGS LIMITED Events

14 Feb 2017
Registration of charge 053440850005, created on 13 February 2017
09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
02 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

11 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

...
... and 51 more events
02 Feb 2005
New director appointed
02 Feb 2005
New secretary appointed
27 Jan 2005
Secretary resigned
27 Jan 2005
Director resigned
27 Jan 2005
Incorporation

N J HOLDINGS LIMITED Charges

13 February 2017
Charge code 0534 4085 0005
Delivered: 14 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. 8…
24 December 2014
Charge code 0534 4085 0004
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units a and land & buildings on the south side of…
24 December 2014
Charge code 0534 4085 0003
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 nuffield road & land at the rear of units b&c…
14 March 2014
Charge code 0534 4085 0002
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
16 January 2012
Debenture
Delivered: 19 January 2012
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…