Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N J HOLDINGS LIMITED
Company Information for

N J HOLDINGS LIMITED

UNIT 8 NUFFIELD ROAD, HARROWBROOK INDUSTRIAL ESTATE, HINCKLEY, LEICESTERSHIRE, LE10 3DJ,
Company Registration Number
05344085
Private Limited Company
Active

Company Overview

About N J Holdings Ltd
N J HOLDINGS LIMITED was founded on 2005-01-27 and has its registered office in Hinckley. The organisation's status is listed as "Active". N J Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
N J HOLDINGS LIMITED
 
Legal Registered Office
UNIT 8 NUFFIELD ROAD
HARROWBROOK INDUSTRIAL ESTATE
HINCKLEY
LEICESTERSHIRE
LE10 3DJ
Other companies in LE10
 
Filing Information
Company Number 05344085
Company ID Number 05344085
Date formed 2005-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB206589394  
Last Datalog update: 2024-02-05 19:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N J HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name N J HOLDINGS LIMITED
The following companies were found which have the same name as N J HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
N J HOLDINGS L.L.C Oklahoma Unknown

Company Officers of N J HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE ARROWSMITH
Company Secretary 2005-01-27
ANDREW JOHN WILEBORE
Director 2005-06-27
CATHERINE WILEBORE
Director 2005-06-27
NEVILLE JOHN WILEBORE
Director 2005-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY PAUL ARROWSMITH
Director 2005-06-27 2006-02-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-01-27 2005-01-27
INSTANT COMPANIES LIMITED
Nominated Director 2005-01-27 2005-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE ARROWSMITH N J ASSETS LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
CLARE ARROWSMITH N J SCREEN PRINTS LIMITED Company Secretary 2003-12-01 CURRENT 1991-03-08 Active
ANDREW JOHN WILEBORE BIOWORLD INTERNATIONAL LIMITED Director 2015-11-03 CURRENT 2014-12-19 Active
ANDREW JOHN WILEBORE N J ASSETS LIMITED Director 2005-06-27 CURRENT 2005-01-19 Active
ANDREW JOHN WILEBORE N J SCREEN PRINTS LIMITED Director 1994-10-05 CURRENT 1991-03-08 Active
CATHERINE WILEBORE N J ASSETS LIMITED Director 2005-06-27 CURRENT 2005-01-19 Active
CATHERINE WILEBORE N J SCREEN PRINTS LIMITED Director 1991-09-03 CURRENT 1991-03-08 Active
NEVILLE JOHN WILEBORE N J ASSETS LIMITED Director 2005-01-19 CURRENT 2005-01-19 Active
NEVILLE JOHN WILEBORE N J SCREEN PRINTS LIMITED Director 1991-09-03 CURRENT 1991-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850011
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILEBORE
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053440850005
2018-12-21CH01Director's details changed for Mr Andrew John Wilebore on 2018-12-21
2018-12-20CH01Director's details changed for Mrs Catherine Wilebore on 2018-12-20
2018-12-20PSC04Change of details for Mr Andrew John Wilebore as a person with significant control on 2018-12-20
2018-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE ARROWSMITH on 2018-12-20
2018-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850007
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850010
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850009
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850008
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850010
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850009
2017-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850008
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850006
2017-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053440850004
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850005
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0128/01/16 ANNUAL RETURN FULL LIST
2016-02-11AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0127/01/15 FULL LIST
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850004
2014-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850003
2014-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 053440850002
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0127/01/14 FULL LIST
2014-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ARROWSMITH / 27/09/2013
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2014 FROM UNITS A & B, DAWSONS LANE BARWELL LEICESTER LEICESTERSHIRE LE9 8BE
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE WILEBORE / 22/04/2013
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN WILEBORE / 22/04/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28RES12VARYING SHARE RIGHTS AND NAMES
2013-05-28RES01ADOPT ARTICLES 24/04/2013
2013-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-29AR0127/01/13 FULL LIST
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-31AR0127/01/12 FULL LIST
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22AR0127/01/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0127/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JOHN WILEBORE / 19/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE WILEBORE / 19/01/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WILEBORE / 19/01/2010
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE ARROWSMITH / 06/03/2009
2009-09-20225CURREXT FROM 31/08/2009 TO 31/12/2009
2009-06-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-02-17288cSECRETARY'S CHANGE OF PARTICULARS / CLARE ARROWSMITH / 31/05/2008
2008-05-15AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILEBORE / 02/03/2007
2008-02-25288cSECRETARY'S CHANGE OF PARTICULARS / CLARE ARROWSMITH / 27/07/2007
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-15363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-13353LOCATION OF REGISTER OF MEMBERS
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-07288bDIRECTOR RESIGNED
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-2188(2)RAD 08/08/05--------- £ SI 99@1=99 £ IC 1/100
2005-08-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-07-21288aNEW DIRECTOR APPOINTED
2005-03-24225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05
2005-02-02288aNEW SECRETARY APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-27288bSECRETARY RESIGNED
2005-01-27288bDIRECTOR RESIGNED
2005-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to N J HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N J HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-04 Outstanding CONANCE LIMITED
2017-10-04 Outstanding SHAWBROOK BANK LIMITED
2017-10-04 Outstanding CONANCE LIMITED
2017-10-04 Outstanding CONANCE LIMITED
2017-10-04 Outstanding CONANCE LIMITED
2017-02-13 Outstanding HSBC BANK PLC
2014-12-29 Outstanding HSBC BANK PLC
2014-12-29 Satisfied HSBC BANK PLC
2014-03-18 Outstanding HSBC BANK PLC
DEBENTURE 2012-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of N J HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N J HOLDINGS LIMITED
Trademarks
We have not found any records of N J HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N J HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N J HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where N J HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N J HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N J HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.