Background WavePink WaveYellow Wave

NJF (LINCS. HOLDINGS) LIMITED (03319588)

NJF (LINCS. HOLDINGS) LIMITED (03319588) is an active UK company. incorporated on 17 February 1997. with registered office in Barnetby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NJF (LINCS. HOLDINGS) LIMITED has been registered for 29 years. Current directors include JACKSON, Benjamin James, JACKSON, Jonathan Frank.

Company Number
03319588
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
Low Farm, Barnetby, DN38 6BW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Benjamin James, JACKSON, Jonathan Frank
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJF (LINCS. HOLDINGS) LIMITED

NJF (LINCS. HOLDINGS) LIMITED is an active company incorporated on 17 February 1997 with the registered office located in Barnetby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NJF (LINCS. HOLDINGS) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03319588

LTD Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

SPEED 6153 LIMITED
From: 17 February 1997To: 28 April 1997
Contact
Address

Low Farm Somerby Barnetby, DN38 6BW,

Previous Addresses

Ermine House Appleby Scunthorpe North Lincolnshire DN15 0AB
From: 17 February 1997To: 10 August 2018
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Share Issue
Oct 24
Owner Exit
Jul 25
Owner Exit
Dec 25
New Owner
Jan 26
New Owner
Jan 26
1
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JACKSON, Jonathan Frank

Active
Wootton Grange, UlcebyDN39 6RG
Secretary
Appointed 09 Apr 1997

JACKSON, Benjamin James

Active
Somerby, BarnetbyDN38 6BW
Born April 1982
Director
Appointed 20 Jun 2018

JACKSON, Jonathan Frank

Active
Wootton Grange, UlcebyDN39 6RG
Born January 1955
Director
Appointed 09 Apr 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Feb 1997
Resigned 09 Apr 1997

JACKSON, Norman

Resigned
Ermine House, ScunthorpeDN15 0AB
Born April 1924
Director
Appointed 09 Apr 1997
Resigned 12 May 1998

JACKSON, Rachel Elizabeth

Resigned
Ermine House, ScunthorpeDN15 0AB
Born July 1931
Director
Appointed 09 Apr 1997
Resigned 15 Apr 2018

MILES, Richard Michael

Resigned
88 Hull Road, Kingston-Upon-HullHU16 4PU
Born April 1952
Director
Appointed 06 May 1997
Resigned 06 Mar 1998

SAVAGE, Stephen John

Resigned
Applegarth, LincolnLN7 6QL
Born February 1953
Director
Appointed 06 May 1997
Resigned 17 Feb 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Feb 1997
Resigned 09 Apr 1997

Persons with significant control

6

2 Active
4 Ceased

Mr Benjamin James Jackson

Active
Somerby, BarnetbyDN38 6BW
Born April 1982

Nature of Control

Right to appoint and remove directors
Notified 09 Oct 2024

Mr Jonathan Frank Jackson

Active
Somerby, BarnetbyDN38 6BW
Born January 1955

Nature of Control

Right to appoint and remove directors
Notified 09 Oct 2024

Mr Richard Michael Miles

Ceased
Melrose Park, BeverleyHU17 8JL
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Feb 2022
Ceased 15 Oct 2024

Mr William Norman Jackson

Ceased
Strathtay, PitlochryPH9 0LR
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 17 Feb 2022
Ceased 09 Oct 2024

Mr Jonathan Frank Jackson

Ceased
Somerby, BarnetbyDN38 6BW
Born January 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Feb 2022

Mrs Rachel Elizabeth Jackson

Ceased
Ermine House, Scunthorpe North LincolnshireDN15 0AB
Born August 1931

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Apr 2018
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 October 2024
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Small
23 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
24 December 1997
225Change of Accounting Reference Date
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
30 April 1997
123Notice of Increase in Nominal Capital
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1997
287Change of Registered Office
Incorporation Company
17 February 1997
NEWINCIncorporation