Background WavePink WaveYellow Wave

J. AND J. NEGUS LIMITED (01168979)

J. AND J. NEGUS LIMITED (01168979) is an active UK company. incorporated on 3 May 1974. with registered office in Nuneaton. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. J. AND J. NEGUS LIMITED has been registered for 51 years. Current directors include ELWELL, Christopher James, ELWELL, Sarah, NEGUS, Belinda Ann and 1 others.

Company Number
01168979
Status
active
Type
ltd
Incorporated
3 May 1974
Age
51 years
Address
15 Hammond Close, Nuneaton, CV11 6RY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ELWELL, Christopher James, ELWELL, Sarah, NEGUS, Belinda Ann, NEGUS, Paul
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. AND J. NEGUS LIMITED

J. AND J. NEGUS LIMITED is an active company incorporated on 3 May 1974 with the registered office located in Nuneaton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. J. AND J. NEGUS LIMITED was registered 51 years ago.(SIC: 46900)

Status

active

Active since 51 years ago

Company No

01168979

LTD Company

Age

51 Years

Incorporated 3 May 1974

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

15 Hammond Close Attleborough Fields Nuneaton, CV11 6RY,

Timeline

7 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
May 74
Loan Secured
Oct 22
Loan Secured
Jan 23
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ELWELL, Sarah

Active
Glebe Farm, NailstoneCV13 0QQ
Secretary
Appointed 31 Dec 1999

ELWELL, Christopher James

Active
Glebe Farm, NailstoneCV13 0QQ
Born January 1972
Director
Appointed 01 Dec 2004

ELWELL, Sarah

Active
Glebe Farm, NailstoneCV13 0QQ
Born February 1971
Director
Appointed 31 Dec 1999

NEGUS, Belinda Ann

Active
Mill Lane, AtherstoneCV9 3RL
Born September 1968
Director
Appointed 01 Dec 2004

NEGUS, Paul

Active
Mill Lane, AtherstoneCV9 3RL
Born February 1968
Director
Appointed 01 May 1994

NEGUS, Jean

Resigned
The Moat House Sibson Lane, AtherstoneCV9 3RA
Secretary
Appointed N/A
Resigned 31 Dec 1999

NEGUS, Jean

Resigned
The Moat House Sibson Lane, AtherstoneCV9 3RA
Born June 1944
Director
Appointed N/A
Resigned 31 Dec 1999

NEGUS, John

Resigned
Moat House Sibson Lane, AtherstoneCV9 3RA
Born June 1939
Director
Appointed N/A
Resigned 01 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
Attleborough Fields, NuneatonCV11 6RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2024

Mr Paul Negus

Ceased
15 Hammond Close, NuneatonCV11 6RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Apr 2024

Mrs Sarah Elwell

Ceased
15 Hammond Close, NuneatonCV11 6RY
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2024
Fundings
Financials
Latest Activities

Filing History

102

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288cChange of Particulars
Accounts With Accounts Type Medium
12 February 1997
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Legacy
23 November 1994
363aAnnual Return
Legacy
6 May 1994
288288
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
30 September 1991
363b363b
Accounts With Accounts Type Full
5 September 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
22 November 1988
363363
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
5 November 1987
363363
Accounts With Accounts Type Small
25 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
363363
Legacy
29 November 1986
287Change of Registered Office
Accounts With Accounts Type Small
29 October 1986
AAAnnual Accounts
Incorporation Company
3 May 1974
NEWINCIncorporation