-
NJF PROPERTY HOLDCO LIMITED - 2nd Floor 27 Albemarle Street, London, W1S 4HZ, England, United Kingdom
Company Information
- Company registration number
- 09702737
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 27 Albemarle Street
- London
- W1S 4HZ
- England 2nd Floor 27 Albemarle Street, London, W1S 4HZ, England UK
Management
- Managing Directors
- FARRELL, Matthew Martin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-25
- Age Of Company 2015-07-25 9 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- Luxtail Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-06-29
- Last Date: 2021-06-15
-
NJF PROPERTY HOLDCO LIMITED Company Description
- NJF PROPERTY HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 09702737. Its current trading status is "live". It was registered 2015-07-25. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2020-03-31.It can be contacted at 2Nd Floor 27 Albemarle Street .
Get NJF PROPERTY HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Njf Property Holdco Limited - 2nd Floor 27 Albemarle Street, London, W1S 4HZ, England, United Kingdom
- 2015-07-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NJF PROPERTY HOLDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-13) - AA
-
confirmation-statement-with-no-updates (2021-06-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-17) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-17) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-14) - MR01
-
termination-director-company-with-name-termination-date (2020-05-22) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-18) - CS01
-
change-person-director-company-with-change-date (2019-02-06) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-06) - AD01
-
appoint-person-director-company-with-name-date (2019-01-09) - AP01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-01-07) - AAMD
-
accounts-with-accounts-type-total-exemption-full (2019-01-04) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-12-27) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-23) - AA
-
termination-secretary-company-with-name-termination-date (2018-03-07) - TM02
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
termination-director-company-with-name-termination-date (2018-03-07) - TM01
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
-
mortgage-satisfy-charge-full (2018-08-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-30) - MR01
-
resolution (2018-09-10) - RESOLUTIONS
-
resolution (2018-09-20) - RESOLUTIONS
-
memorandum-articles (2018-09-20) - MA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-07) - MR01
-
confirmation-statement-with-updates (2017-06-22) - CS01
-
confirmation-statement-with-updates (2017-06-21) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-10-31) - AA01
-
change-person-director-company-with-change-date (2016-08-15) - CH01
-
change-person-director-company-with-change-date (2016-08-18) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2016-10-12) - AA
-
termination-secretary-company-with-name-termination-date (2016-04-28) - TM02
-
termination-director-company-with-name-termination-date (2016-04-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-28) - AD01
-
appoint-corporate-secretary-company-with-name-date (2016-04-27) - AP04
-
appoint-person-director-company-with-name-date (2016-04-28) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-15) - AD01
-
change-corporate-secretary-company-with-change-date (2016-08-15) - CH04
keyboard_arrow_right 2015
-
legacy (2015-09-22) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2015-09-22) - SH19
-
legacy (2015-09-22) - CAP-SS
-
resolution (2015-09-22) - RESOLUTIONS
-
capital-allotment-shares (2015-08-28) - SH01
-
capital-alter-shares-subdivision (2015-08-28) - SH02
-
resolution (2015-08-26) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-08-06) - SH08
-
change-account-reference-date-company-current-shortened (2015-07-27) - AA01
-
incorporation-company (2015-07-25) - NEWINC