Company NameNJB Construction Limited
DirectorNicholas John Bannister
Company StatusActive
Company Number07262451
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Nicholas John Bannister
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA

Location

Registered Address1208/1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,754
Cash£10,929
Current Liabilities£42,834

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
21 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
19 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
31 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
5 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
19 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
27 June 2017Notification of Nicholas John Bannister as a person with significant control on 24 May 2017 (2 pages)
27 June 2017Notification of Nicholas John Bannister as a person with significant control on 24 May 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 July 2011Director's details changed for Nicholas John Bannister on 20 May 2011 (2 pages)
12 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Nicholas John Bannister on 20 May 2011 (2 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)