NJS & DAUGHTERS LIMITED



Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-08-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY LUCY SAUNDERS

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 53 RUSHFIELD GARDENS BRIDGEND CF31 1DF

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SAUNDERS / 19/05/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/09/1522 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
14/09/1414 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
22/09/1322 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document



31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
02/09/122 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

02/09/122 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SAUNDERS / 25/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
24/01/1224 January 2012 Annual return made up to 1 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/12/107 December 2010 31/08/10 NO CHANGES

View Document

31/08/1031 August 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 30/08/09 NO CHANGES

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/08/06; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0423 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: G OFFICE CHANGED 29/09/03 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 COMPANY NAME CHANGED CHESSBAY LIMITED CERTIFICATE ISSUED ON 19/09/03

View Document

26/08/0326 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company