NJW LIMITED - GERRARDS CROSS
Company Profile | Company Filings |
Overview
NJW LIMITED is a Private Limited Company from GERRARDS CROSS ENGLAND and has the status: Active.
NJW LIMITED was incorporated 31 years ago on 25/03/1993 and has the registered number: 02803678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NJW LIMITED was incorporated 31 years ago on 25/03/1993 and has the registered number: 02803678. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
NJW LIMITED - GERRARDS CROSS
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THIRD FLOOR STERLING HOUSE
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 8EL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
N.J.W. (CAD CONSULTANTS) LIMITED (until 20/09/2006)
N.J.W. (CAD CONSULTANTS) LIMITED (until 20/09/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK HOWELL | Oct 1966 | Irish | Director | 2019-01-24 | CURRENT |
MR PHILIP JOHN BROWN | Aug 1963 | British | Director | 2019-01-24 | CURRENT |
MR DAVID HYWEL EVANS | Secretary | 2019-01-24 | CURRENT | ||
NIGEL JAMES WARRICK | Jan 1962 | British | Director | 1993-03-25 UNTIL 2019-01-24 | RESIGNED |
MR MICHAEL ALAN VINCE | Aug 1965 | British | Director | 2009-05-01 UNTIL 2012-11-09 | RESIGNED |
MR NEIL PLUMRIDGE | Sep 1966 | British | Director | 2011-12-01 UNTIL 2019-01-24 | RESIGNED |
MR GRAHAM ROBERT MORRIS | Apr 1981 | British | Director | 2016-01-01 UNTIL 2019-01-24 | RESIGNED |
MRS CERYS JONES | Feb 1979 | British | Director | 2012-06-01 UNTIL 2015-07-27 | RESIGNED |
TRUDIE JEDYNAK | Oct 1969 | British | Director | 2008-05-01 UNTIL 2019-01-24 | RESIGNED |
MR JAMES GOULD | Feb 1989 | British | Director | 2017-04-06 UNTIL 2019-01-24 | RESIGNED |
HAMISH GOOD | Apr 1966 | British | Director | 2011-05-01 UNTIL 2016-09-15 | RESIGNED |
MR KEVIN FITZPATRICK | Nov 1959 | British | Director | 2013-01-02 UNTIL 2018-12-14 | RESIGNED |
SIDNEY WILLIAM WEBB | Apr 1949 | British | Director | 2001-05-01 UNTIL 2004-07-31 | RESIGNED |
ROBERT ALLENBY BLEEKS | May 1974 | British | Director | 2008-03-24 UNTIL 2019-01-24 | RESIGNED |
CHRISTINE MARY FOSTER | British | Secretary | 1993-03-25 UNTIL 2019-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Causeway Technologies Limited | 2019-01-24 | Bourne End |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Peter Nagle | 2019-01-24 | 7/1960 | Gerrards Cross Buckinghamshire | Significant influence or control |
Mr Philip John Brown | 2019-01-24 | 8/1963 | Gerrards Cross Buckinghamshire | Significant influence or control |
Mr Nigel James Warrick | 2016-05-01 - 2019-01-24 | 1/1962 | Bourne End | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NJW Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-02 | 30-04-2020 | £2,377,251 equity |
NJW Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-30 | 30-04-2019 | £2,049,804 equity |
NJW Limited - Accounts to registrar (filleted) - small 18.1 | 2018-12-04 | 30-04-2018 | £694,292 Cash £2,323,480 equity |
NJW Limited - Accounts to registrar - small 16.1.1 | 2018-01-10 | 30-04-2017 | £509,804 Cash £1,977,236 equity |
NJW Limited - Abbreviated accounts 16.1 | 2017-01-14 | 30-04-2016 | £791,601 Cash £2,187,375 equity |
NJW LIMITED Accounts filed on 30-04-2015 | 2015-09-29 | 30-04-2015 | £718,591 Cash £2,077,242 equity |
NJW LIMITED Accounts filed on 30-04-2014 | 2014-11-20 | 30-04-2014 | £780,639 Cash £1,896,629 equity |