Harlow
Essex
CM17 9HR
Director Name | Neil John Pretious |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Threeways Foster Street Harlow Essex CM17 9HR |
Secretary Name | Neil John Pretious |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2000(same day as company formation) |
Role | Electrician |
Correspondence Address | Threeways Foster Street Harlow Essex CM17 9HR |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | njpinstallations.co.uk |
---|---|
Telephone | 07 976278045 |
Telephone region | Mobile |
Registered Address | Unit 5 Roffey Hall Farm Threshers Bush Harlow Essex CM17 0NS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | High Laver |
Ward | Moreton and Fyfield |
100 at £1 | Neil John Pretious 50.00% Ordinary A |
---|---|
51 at £1 | Neil John Pretious 25.50% Ordinary |
49 at £1 | Janice Marie Pretious 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,511 |
Cash | £53,373 |
Current Liabilities | £88,131 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
9 September 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
30 October 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
8 April 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
23 November 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
11 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
19 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 February 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
22 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Statement of company's objects (2 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
12 March 2014 | Statement of company's objects (2 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 April 2011 | Director's details changed for Neil John Pretious on 26 April 2010 (2 pages) |
11 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Director's details changed for Janice Marie Pretious on 26 April 2010 (2 pages) |
11 April 2011 | Director's details changed for Neil John Pretious on 26 April 2010 (2 pages) |
11 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Secretary's details changed for Neil John Pretious on 26 April 2010 (2 pages) |
11 April 2011 | Secretary's details changed for Neil John Pretious on 26 April 2010 (2 pages) |
11 April 2011 | Director's details changed for Janice Marie Pretious on 26 April 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 October 2010 | Registered office address changed from Unit 2 Dorrington Farm Rye Hill Road Harlow Essex CM18 7JF on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Unit 2 Dorrington Farm Rye Hill Road Harlow Essex CM18 7JF on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Unit 2 Dorrington Farm Rye Hill Road Harlow Essex CM18 7JF on 6 October 2010 (2 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Neil John Pretious on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Neil John Pretious on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Neil John Pretious on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Janice Marie Pretious on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Janice Marie Pretious on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Janice Marie Pretious on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Neil John Pretious on 9 April 2010 (3 pages) |
12 April 2010 | Director's details changed for Neil John Pretious on 9 April 2010 (3 pages) |
12 April 2010 | Director's details changed for Neil John Pretious on 9 April 2010 (3 pages) |
15 March 2010 | Registered office address changed from 61 Deer Park Harlow Essex CM19 4LF on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from 61 Deer Park Harlow Essex CM19 4LF on 15 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / janice simmons / 31/12/2007 (1 page) |
10 March 2008 | Director's change of particulars / janice simmons / 31/12/2007 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
10 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
10 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
8 March 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
8 March 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
4 March 2005 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
4 March 2005 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
17 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
24 February 2003 | Return made up to 04/02/03; full list of members
|
24 February 2003 | Return made up to 04/02/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: willow lodge old house lane, nazeing waltham abbey essex EN9 2LJ (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: willow lodge old house lane, nazeing waltham abbey essex EN9 2LJ (1 page) |
27 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
5 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
5 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Ad 07/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 152-160 city road london EC1V 2NX (1 page) |
4 February 2000 | Incorporation (10 pages) |
4 February 2000 | Incorporation (10 pages) |