Background WavePink WaveYellow Wave

NJN 2013 LIMITED (08523972)

NJN 2013 LIMITED (08523972) is a liquidation UK company. incorporated on 10 May 2013. with registered office in Ocean Way. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NJN 2013 LIMITED has been registered for 12 years. Current directors include NEWMAN, Nigel John.

Company Number
08523972
Status
liquidation
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
C/O Begbies Traynor, 2nd Floor, Endeavour House, Ocean Way, SO14 3TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
NEWMAN, Nigel John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJN 2013 LIMITED

NJN 2013 LIMITED is an liquidation company incorporated on 10 May 2013 with the registered office located in Ocean Way. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NJN 2013 LIMITED was registered 12 years ago.(SIC: 74909)

Status

liquidation

Active since 12 years ago

Company No

08523972

LTD Company

Age

12 Years

Incorporated 10 May 2013

Size

N/A

Accounts

ARD: 12/6

Up to Date

11 months left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 June 2024 - 12 June 2025(14 months)
Type: Micro Entity

Next Due

Due by 12 March 2027
Period: 13 June 2025 - 12 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way, SO14 3TJ,

Previous Addresses

C/O Begbies Traynor (Central) Llp 5 Prospect House Merdians Cross Ocean Way Southampton SO14 3TJ
From: 1 September 2025To: 1 December 2025
2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP United Kingdom
From: 9 January 2023To: 1 September 2025
Hillview House Leylands Farm Business Park Colden Common Winchester Hampshire SO21 1th England
From: 6 March 2018To: 9 January 2023
Starcross Highfield Avenue Twyford Winchester Hampshire SO21 1QP
From: 4 June 2013To: 6 March 2018
Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD England
From: 10 May 2013To: 4 June 2013
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Jun 13
Loan Secured
Jul 13
Funding Round
Oct 15
Loan Cleared
Jul 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEWMAN, Nigel John

Active
3 Meridians Cross, Ocean WaySO14 3TJ
Born January 1958
Director
Appointed 16 May 2013

GAULTER, Deborah Anne Cordelia

Resigned
Leylands Farm Business Park, WinchesterSO21 1TH
Secretary
Appointed 01 Jun 2015
Resigned 18 Jun 2021

LAW, Robert Philip

Resigned
Leigh Road, SouthamptonSO50 9PD
Born December 1950
Director
Appointed 10 May 2013
Resigned 04 Jun 2013

TAYLOR, Graham Edward

Resigned
Leigh Road, SouthamptonSO50 9PD
Born December 1968
Director
Appointed 16 May 2013
Resigned 04 Jun 2013

Persons with significant control

1

Mr Nigel John Newman

Active
3 Meridians Cross, Ocean WaySO14 3TJ
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
1 September 2025
600600
Liquidation Voluntary Declaration Of Solvency
1 September 2025
LIQ01LIQ01
Resolution
1 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
20 October 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Incorporation Company
10 May 2013
NEWINCIncorporation