NJS & G CONTRACTS LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Wigan » WN7 1SH

Company number 04024898
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address 188 LEIGH ROAD, LEIGH, LANCASHIRE, WN7 1SH
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 2 . The most likely internet sites of NJS & G CONTRACTS LIMITED are www.njsgcontracts.co.uk, and www.njs-g-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Njs G Contracts Limited is a Private Limited Company. The company registration number is 04024898. Njs G Contracts Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Njs G Contracts Limited is 188 Leigh Road Leigh Lancashire Wn7 1sh. The company`s financial liabilities are £46.64k. It is £4.74k against last year. The cash in hand is £13.24k. It is £12.37k against last year. And the total assets are £48.48k, which is £3.78k against last year. ESSEX, Sharon Jane is a Secretary of the company. STREFFORD, Neville John is a Director of the company. Secretary ESSEX, Sharon Jane has been resigned. Secretary GRIFFITHS, George has been resigned. Secretary MASON, Kenneth John has been resigned. Secretary STREFFORD, Neville John has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BODIE, Barbara has been resigned. Director MASON, Kenneth John has been resigned. Director SNAPE, Christopher has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Taxi operation".


njs & g contracts Key Finiance

LIABILITIES £46.64k
+11%
CASH £13.24k
+1416%
TOTAL ASSETS £48.48k
+8%
All Financial Figures

Current Directors

Secretary
ESSEX, Sharon Jane
Appointed Date: 25 February 2012

Director
STREFFORD, Neville John
Appointed Date: 01 July 2000
85 years old

Resigned Directors

Secretary
ESSEX, Sharon Jane
Resigned: 21 February 2012
Appointed Date: 16 September 2010

Secretary
GRIFFITHS, George
Resigned: 01 July 2005
Appointed Date: 01 July 2000

Secretary
MASON, Kenneth John
Resigned: 13 May 2008
Appointed Date: 01 July 2005

Secretary
STREFFORD, Neville John
Resigned: 30 June 2010
Appointed Date: 19 May 2008

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

Director
BODIE, Barbara
Resigned: 29 April 2011
Appointed Date: 01 October 2008
82 years old

Director
MASON, Kenneth John
Resigned: 13 May 2008
Appointed Date: 01 July 2005
67 years old

Director
SNAPE, Christopher
Resigned: 05 September 2011
Appointed Date: 01 October 2008
59 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 30 June 2000
Appointed Date: 30 June 2000

NJS & G CONTRACTS LIMITED Events

24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
01 Aug 2014
Registration of charge 040248980003, created on 30 July 2014
...
... and 46 more events
14 Jul 2000
New secretary appointed
14 Jul 2000
New director appointed
05 Jul 2000
Director resigned
05 Jul 2000
Secretary resigned
30 Jun 2000
Incorporation

NJS & G CONTRACTS LIMITED Charges

30 July 2014
Charge code 0402 4898 0003
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
12 November 2008
Legal charge
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land to the rear of 178 leigh road and land and buildings…
3 October 2008
Legal charge
Delivered: 22 October 2008
Status: Satisfied on 20 December 2008
Persons entitled: Royal Bank of Scotland PLC
Description: L/H 178 leigh road and land and buildings lying to the west…