NJW LIMITED

Address:
Comino House, Furlong Road, Bourne End, SL8 5AQ, England

NJW LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02803678. The registration start date is March 25, 1993. The current status is Active.

Company Overview

Company Number 02803678
Company Name NJW LIMITED
Registered Address Comino House
Furlong Road
Bourne End
SL8 5AQ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-03-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-04-22
Returns Last Update 2016-03-25
Confirmation Statement Due Date 2021-12-14
Confirmation Statement Last Update 2020-11-30
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address COMINO HOUSE
FURLONG ROAD
Post Town BOURNE END
Post Code SL8 5AQ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ANIVENTURE AWESOME LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
TWINFILM LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
TRIOFILM LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
SKELATECH HOLDINGS LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
WJ WORKS LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
ANIVENTURE BLAZING LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
ANIVENTURE HITPIG LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
SIR CLIVE WOODWARD ATHLETE ACADEMY Comino House, Furlong Road, Bourne End, Buckinghamshire, SL8 5AQ, England
ENHANCED BDM LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England
SKELATECH LIMITED Comino House, Furlong Road, Bourne End, SL8 5AQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FOSTER, Christine Mary Secretary (Active) Cygnet House The Green, Craven Road, Inkpen, Berkshire, RG17 9DX /
25 March 1993
/
BLEEKS, Robert Allenby Director (Active) Goldwell House, Old Bath Road, Newbury, Berkshire, RG14 1JH May 1974 /
24 March 2008
British /
England
Director
FITZPATRICK, Kevin Director (Active) Goldwell House, Old Bath Road, Newbury, Berkshire, England, RG14 1JH November 1959 /
2 January 2013
British /
England
Chief Operating Officer
GOULD, James Director (Active) Goldwell House, Old Bath Road, Newbury, Berkshire, RG14 1JH February 1989 /
6 April 2017
British /
England
It Consultant
JEDYNAK, Trudie Director (Active) Goldwell House, Old Bath Road, Newbury, Berkshire, RG14 1JH October 1969 /
1 May 2008
British /
England
Director
MORRIS, Graham Robert Director (Active) Goldwell House, Old Bath Road, Newbury, Berkshire, RG14 1JH April 1981 /
1 January 2016
British /
England
Software Developer
PLUMRIDGE, Neil Director (Active) Goldwell House, Old Bath Road, Newbury, Berkshire, England, RG14 1JH September 1966 /
1 December 2011
British /
England
Director
WARRICK, Nigel James Director (Active) Cygnet House The Green Craven Road, Inkpen, Hungerford, Berkshire, RG17 9DX January 1962 /
25 March 1993
Brtiish /
England
Computer Consultant
GOOD, Hamish Director (Resigned) Goldwell House, Old Bath Road, Newbury, Berkshire, England, RG14 1JH April 1966 /
1 May 2011
British /
United Kingdom
It Director
JONES, Cerys Director (Resigned) 25 Grebe Close, Alton, Hampshire, United Kingdom, GU34 2LR February 1979 /
1 June 2012
British /
United Kingdom
Director
VINCE, Michael Alan Director (Resigned) 10 Kelham Gardens, London Road, Marlborough, Wiltshire, SN8 1PW August 1965 /
1 May 2009
British /
England
Director
WEBB, Sidney William Director (Resigned) Magnolia House 9 Church Street, Hungerford, Berkshire, RG17 0JG April 1949 /
1 May 2001
British /
United Kingdom
Building Surveyor

Competitor

Search similar business entities

Post Town BOURNE END
Post Code SL8 5AQ
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on NJW LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches