Company NameN.J.P. Installations Limited
DirectorsJanice Marie Pretious and Neil John Pretious
Company StatusActive
Company Number03919482
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJanice Marie Pretious
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways Foster Street
Harlow
Essex
CM17 9HR
Director NameNeil John Pretious
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressThreeways Foster Street
Harlow
Essex
CM17 9HR
Secretary NameNeil John Pretious
NationalityBritish
StatusCurrent
Appointed04 February 2000(same day as company formation)
RoleElectrician
Correspondence AddressThreeways Foster Street
Harlow
Essex
CM17 9HR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitenjpinstallations.co.uk
Telephone07 976278045
Telephone regionMobile

Location

Registered AddressUnit 5 Roffey Hall Farm
Threshers Bush
Harlow
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Shareholders

100 at £1Neil John Pretious
50.00%
Ordinary A
51 at £1Neil John Pretious
25.50%
Ordinary
49 at £1Janice Marie Pretious
24.50%
Ordinary

Financials

Year2014
Net Worth£173,511
Cash£53,373
Current Liabilities£88,131

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

28 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
8 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
9 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
9 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
30 October 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
8 April 2021Confirmation statement made on 4 March 2021 with updates (5 pages)
23 November 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
5 February 2019Registered office address changed from Unit 5 Roffey Hail Farm Threshers Bush Harlow Essex CM17 0NS to Unit 5 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS on 5 February 2019 (1 page)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
22 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
31 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(6 pages)
31 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
20 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
12 March 2014Statement of company's objects (2 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
12 March 2014Statement of company's objects (2 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Director's details changed for Neil John Pretious on 26 April 2010 (2 pages)
11 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Janice Marie Pretious on 26 April 2010 (2 pages)
11 April 2011Director's details changed for Neil John Pretious on 26 April 2010 (2 pages)
11 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
11 April 2011Secretary's details changed for Neil John Pretious on 26 April 2010 (2 pages)
11 April 2011Secretary's details changed for Neil John Pretious on 26 April 2010 (2 pages)
11 April 2011Director's details changed for Janice Marie Pretious on 26 April 2010 (2 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 October 2010Registered office address changed from Unit 2 Dorrington Farm Rye Hill Road Harlow Essex CM18 7JF on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Unit 2 Dorrington Farm Rye Hill Road Harlow Essex CM18 7JF on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from Unit 2 Dorrington Farm Rye Hill Road Harlow Essex CM18 7JF on 6 October 2010 (2 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Neil John Pretious on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Neil John Pretious on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Neil John Pretious on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Janice Marie Pretious on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Janice Marie Pretious on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Janice Marie Pretious on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Neil John Pretious on 9 April 2010 (3 pages)
12 April 2010Director's details changed for Neil John Pretious on 9 April 2010 (3 pages)
12 April 2010Director's details changed for Neil John Pretious on 9 April 2010 (3 pages)
15 March 2010Registered office address changed from 61 Deer Park Harlow Essex CM19 4LF on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 61 Deer Park Harlow Essex CM19 4LF on 15 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 March 2009Return made up to 04/02/09; full list of members (4 pages)
20 March 2009Return made up to 04/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 March 2008Return made up to 04/02/08; full list of members (4 pages)
10 March 2008Return made up to 04/02/08; full list of members (4 pages)
10 March 2008Director's change of particulars / janice simmons / 31/12/2007 (1 page)
10 March 2008Director's change of particulars / janice simmons / 31/12/2007 (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
10 March 2007Total exemption full accounts made up to 28 February 2006 (7 pages)
8 March 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
8 March 2006Return made up to 04/02/06; full list of members (7 pages)
8 March 2006Return made up to 04/02/06; full list of members (7 pages)
8 March 2006Total exemption full accounts made up to 28 February 2005 (6 pages)
4 March 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
4 March 2005Total exemption full accounts made up to 28 February 2004 (6 pages)
3 March 2005Return made up to 04/02/05; full list of members (7 pages)
3 March 2005Return made up to 04/02/05; full list of members (7 pages)
17 March 2004Return made up to 04/02/04; full list of members (7 pages)
17 March 2004Return made up to 04/02/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
24 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
22 May 2002Registered office changed on 22/05/02 from: willow lodge old house lane, nazeing waltham abbey essex EN9 2LJ (1 page)
22 May 2002Registered office changed on 22/05/02 from: willow lodge old house lane, nazeing waltham abbey essex EN9 2LJ (1 page)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
5 December 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
12 February 2001Return made up to 04/02/01; full list of members (6 pages)
16 February 2000Registered office changed on 16/02/00 from: 152-160 city road london EC1V 2NX (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 152-160 city road london EC1V 2NX (1 page)
4 February 2000Incorporation (10 pages)
4 February 2000Incorporation (10 pages)