Background WavePink WaveYellow Wave

NJC PROPERTIES LIMITED (06354741)

NJC PROPERTIES LIMITED (06354741) is an active UK company. incorporated on 29 August 2007. with registered office in Staffordshire. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. NJC PROPERTIES LIMITED has been registered for 18 years. Current directors include GEORGE, Nicholas Rupert.

Company Number
06354741
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Silverhill, Barton Gate, Staffordshire, DE13 8AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
GEORGE, Nicholas Rupert
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJC PROPERTIES LIMITED

NJC PROPERTIES LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Staffordshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. NJC PROPERTIES LIMITED was registered 18 years ago.(SIC: 55900)

Status

active

Active since 18 years ago

Company No

06354741

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Silverhill, Barton Gate Burton On Trent Staffordshire, DE13 8AG,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Aug 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GEORGE, Nicholas Rupert

Active
Silver Hill Barton Gate, Burton On TrentDE13 8AG
Secretary
Appointed 28 Aug 2008

GEORGE, Nicholas Rupert

Active
Silver Hill Barton Gate, Burton On TrentDE13 8AG
Born October 1962
Director
Appointed 29 Aug 2007

CUMMING, Neil Tait

Resigned
8 Main Street, DerbyDE65 6EZ
Secretary
Appointed 29 Aug 2007
Resigned 28 Aug 2008

Persons with significant control

1

Mr Nicholas Rupert George

Active
Silverhill, Barton Gate, StaffordshireDE13 8AG
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Incorporation Company
29 August 2007
NEWINCIncorporation