Background WavePink WaveYellow Wave

NJSC LIMITED (04593045)

NJSC LIMITED (04593045) is an active UK company. incorporated on 18 November 2002. with registered office in Hexham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NJSC LIMITED has been registered for 23 years. Current directors include SHORE, Stephen Peter.

Company Number
04593045
Status
active
Type
ltd
Incorporated
18 November 2002
Age
23 years
Address
1 King Street, Hexham, NE48 2AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SHORE, Stephen Peter
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJSC LIMITED

NJSC LIMITED is an active company incorporated on 18 November 2002 with the registered office located in Hexham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NJSC LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04593045

LTD Company

Age

23 Years

Incorporated 18 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

NJSC BLOODSTOCK LIMITED
From: 18 November 2002To: 19 August 2010
Contact
Address

1 King Street Bellingham Hexham, NE48 2AX,

Previous Addresses

6 West View Bellingham Hexham NE48 2AH England
From: 30 July 2025To: 13 October 2025
Moulsham Hall Mews Moulsham Hall Lane Great Leighs Chelmsford CM3 1PZ England
From: 29 October 2024To: 30 July 2025
Suite 11 Manchester House Northgate Street Bury St. Edmunds IP33 1HP England
From: 29 October 2020To: 29 October 2024
Abbottsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
From: 18 November 2002To: 29 October 2020
Timeline

3 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
New Owner
Dec 17
New Owner
Jan 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SHORE, Stephen Peter

Active
Lanwades House, NewmarketCB8 7PW
Born December 1966
Director
Appointed 18 Nov 2002

SHORE, Caroline Dolores

Resigned
Lanwades House, NewmarketCB8 7PX
Secretary
Appointed 28 Feb 2005
Resigned 18 Aug 2010

SHORE, Stephen Peter

Resigned
Lanwades House, NewmarketCB8 7PW
Secretary
Appointed 18 Nov 2002
Resigned 28 Feb 2005

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 18 Nov 2002
Resigned 18 Nov 2002

WREFORD, Nicola Jane

Resigned
Stud Grooms Bungalow, NewmarketCB8 8QS
Born February 1973
Director
Appointed 18 Nov 2002
Resigned 28 Feb 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 18 Nov 2002
Resigned 18 Nov 2002

Persons with significant control

2

Mrs Caroline Dolores Shore

Active
King Street, HexhamNE48 2AX
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Mr Stephen Peter Shore

Active
Moulton Road, NewmarketCB8 7PX
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
353353
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
7 October 2004
287Change of Registered Office
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
88(2)R88(2)R
Incorporation Company
18 November 2002
NEWINCIncorporation