Company number 09822571
Status Active
Incorporation Date 13 October 2015
Company Type Private Limited Company
Address 25 MORRIS ROAD, CLARENDON INDUSTRIAL ESTATE, LEICESTER, LE2 6AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Appointment of Mr Neil Simpson as a secretary on 23 November 2016; Appointment of Mr Neil Simpson as a director on 23 November 2016; Termination of appointment of Simon Frearson as a director on 23 November 2016. The most likely internet sites of NJDR GROUP LTD are www.njdrgroup.co.uk, and www.njdr-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Njdr Group Ltd is a Private Limited Company.
The company registration number is 09822571. Njdr Group Ltd has been working since 13 October 2015.
The present status of the company is Active. The registered address of Njdr Group Ltd is 25 Morris Road Clarendon Industrial Estate Leicester Le2 6al. . SIMPSON, Neil is a Secretary of the company. BOTTRILL, Neil is a Director of the company. CASHMORE, Daniel Mark is a Director of the company. COLLIS, Michael Christopher is a Director of the company. HOLLINGSWORTH, Richard Leonard is a Director of the company. RICHARDSON, Daniel John is a Director of the company. SIMPSON, Neil is a Director of the company. SWINLEY, Keith Alexander Cairns is a Director of the company. Director FREARSON, Simon has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
FREARSON, Simon
Resigned: 23 November 2016
Appointed Date: 27 January 2016
62 years old
Persons With Significant Control
Maven Co-Invest Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
NJDR GROUP LTD Events
23 Nov 2016
Appointment of Mr Neil Simpson as a secretary on 23 November 2016
23 Nov 2016
Appointment of Mr Neil Simpson as a director on 23 November 2016
23 Nov 2016
Termination of appointment of Simon Frearson as a director on 23 November 2016
17 Nov 2016
Current accounting period extended from 31 October 2016 to 31 March 2017
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
...
... and 11 more events
22 Feb 2016
Change of share class name or designation
01 Feb 2016
Registration of charge 098225710003, created on 27 January 2016
29 Jan 2016
Registration of charge 098225710002, created on 27 January 2016
29 Jan 2016
Registration of charge 098225710001, created on 27 January 2016
13 Oct 2015
Incorporation
Statement of capital on 2015-10-13
-
MODEL ARTICLES ‐
Model articles adopted
11 October 2016
Charge code 0982 2571 0004
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 January 2016
Charge code 0982 2571 0003
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (Acting as Security Trustee)
Description: Contains fixed charge…
27 January 2016
Charge code 0982 2571 0002
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: Contains fixed charge…
27 January 2016
Charge code 0982 2571 0001
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…