Njf (lincs. Holdings) Limited

General information

Name:

Njf (lincs. Holdings) Ltd

Office Address:

Low Farm Somerby DN38 6BW Barnetby

Number: 03319588

Incorporation date: 1997-02-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Njf (lincs. Holdings) Limited is located at Barnetby at Low Farm. You can find the firm using the post code - DN38 6BW. Njf (lincs. Holdings)'s launching dates back to year 1997. The enterprise is registered under the number 03319588 and its status at the time is active. Started as Speed 6153, the firm used the business name until Monday 28th April 1997, at which point it was replaced by Njf (lincs. Holdings) Limited. This enterprise's declared SIC number is 70100 meaning Activities of head offices. Its most recent accounts describe the period up to September 30, 2022 and the most current confirmation statement was released on February 17, 2023.

Current directors registered by this business are as follow: James J. designated to this position 6 years ago and Jonathan J. designated to this position in 1997 in April. In order to provide support to the directors, this specific business has been utilizing the skills of Jonathan J. as a secretary since April 1997.

  • Previous company's names
  • Njf (lincs. Holdings) Limited 1997-04-28
  • Speed 6153 Limited 1997-02-17

Financial data based on annual reports

Company staff

James J.

Role: Director

Appointed: 20 June 2018

Latest update: 23 June 2024

Jonathan J.

Role: Secretary

Appointed: 09 April 1997

Latest update: 23 June 2024

Jonathan J.

Role: Director

Appointed: 09 April 1997

Latest update: 23 June 2024

People with significant control

Executives who control the firm include: Richard M. owns over 3/4 of company shares. William J. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard M.
Notified on 17 February 2022
Nature of control:
over 3/4 of shares
William J.
Notified on 17 February 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Jonathan J.
Notified on 6 April 2016
Ceased on 17 February 2022
Nature of control:
substantial control or influence
Rachel J.
Notified on 6 April 2016
Ceased on 15 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 02 October 2012
Date Approval Accounts 2 June 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 March 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 April 2016
Annual Accounts 25 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 25 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 27 June 2013
End Date For Period Covered By Report 01 October 2012
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Ermine House Appleby

Post code:

DN15 0AB

City / Town:

Scunthorpe

HQ address,
2013

Address:

Ermine House Appleby

Post code:

DN15 0AB

City / Town:

Scunthorpe

HQ address,
2014

Address:

Ermine House Appleby

Post code:

DN15 0AB

City / Town:

Scunthorpe

HQ address,
2015

Address:

Ermine House Appleby

Post code:

DN15 0AB

City / Town:

Scunthorpe

HQ address,
2016

Address:

Ermine House Appleby

Post code:

DN15 0AB

City / Town:

Scunthorpe

Accountant/Auditor,
2014 - 2015

Name:

Jackson Robson Licence Limited

Address:

33-35 Exchange Street

Post code:

YO25 6LL

City / Town:

Driffield

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
27
Company Age

Closest Companies - by postcode