NJS DEVELOPMENTS LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU
Company number 05684539
Status Active
Incorporation Date 23 January 2006
Company Type Private Limited Company
Address YEW TREE HOUSE THE SHRUBBERY, CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, PE19 2BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 30 . The most likely internet sites of NJS DEVELOPMENTS LIMITED are www.njsdevelopments.co.uk, and www.njs-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Njs Developments Limited is a Private Limited Company. The company registration number is 05684539. Njs Developments Limited has been working since 23 January 2006. The present status of the company is Active. The registered address of Njs Developments Limited is Yew Tree House The Shrubbery Church Street St Neots Cambridgeshire Pe19 2bu. . PEARSON, Neil is a Secretary of the company. BOTHAM, John is a Director of the company. MCCRYSTAL, Stephen is a Director of the company. PEARSON, Neil is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PEARSON, Neil
Appointed Date: 23 January 2006

Director
BOTHAM, John
Appointed Date: 23 January 2006
63 years old

Director
MCCRYSTAL, Stephen
Appointed Date: 23 January 2006
60 years old

Director
PEARSON, Neil
Appointed Date: 23 January 2006
58 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 23 January 2006
Appointed Date: 23 January 2006

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 23 January 2006
Appointed Date: 23 January 2006

Persons With Significant Control

Mr John Botham
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mccrystal
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Pearson
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NJS DEVELOPMENTS LIMITED Events

25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 30

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30

...
... and 36 more events
31 Jan 2006
Secretary resigned
31 Jan 2006
New director appointed
31 Jan 2006
Director resigned
31 Jan 2006
New secretary appointed
23 Jan 2006
Incorporation

NJS DEVELOPMENTS LIMITED Charges

12 June 2008
Mortgage deed
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 gimber court huntingdon cambridgeshire fixed charge all…
4 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 beale court huntingdon cambridgeshire,. The rental income…
28 September 2007
Mortgage
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 ash close huntingdon cambridgeshire, fixed charge all…
30 August 2007
Mortgage
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 138 norfolk road huntingdon cambridgeshire t/n CB76158…
15 August 2007
Mortgage deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 15 the whaddons huntingdon cambs PE29 1NW; CB195043; fixed…
25 June 2007
Deed of charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 bradshaw close huntingdon cambridgesh. See the mortgage…
22 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 44 beech close huntingdon cambs t/n CB317078 by way of…
4 August 2006
Deed of charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 47 norfolk road huntingdon camb. Fixed charge over all…