Company NameNljis Holdings Limited
Company StatusActive
Company Number08727870
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Jackson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameMr Kenneth Hin Yeow Lee
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameMr Christopher Robert Newton
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameMr James Frederick Robert Newton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(10 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF
Director NameMr Robert Newton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressVictoria House Toward Road
Sunderland
Tyne And Wear
SR1 2QF

Contact

Websitejustthecover.co.uk
Telephone0800 2942969
Telephone regionFreephone

Location

Registered AddressVictoria House
Toward Road
Sunderland
Tyne And Wear
SR1 2QF
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Andrew Jackson
7.69%
Ordinary C
100 at £1Kenneth Hin Yeow Lee
7.69%
Ordinary B
100 at £1Robert Newton
7.69%
Ordinary A
475 at £1Kenneth Hin Yeow Lee
36.54%
Ordinary
475 at £1Robert Newton
36.54%
Ordinary
50 at £1Andrew Jackson
3.85%
Ordinary

Financials

Year2014
Net Worth-£2,574,571
Cash£17,206
Current Liabilities£588,946

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

8 January 2021Delivered on: 8 January 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

24 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
24 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
19 October 2023Notification of Ann Jacqueline Newton as a person with significant control on 18 October 2023 (2 pages)
19 October 2023Appointment of Mr James Frederick Robert Newton as a director on 18 October 2023 (2 pages)
19 October 2023Cessation of Ann Jacqueline Newton as a person with significant control on 18 October 2023 (1 page)
23 March 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
19 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 November 2021Termination of appointment of Robert Newton as a director on 12 July 2021 (1 page)
1 November 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
1 November 2021Cessation of Robert Newton as a person with significant control on 12 July 2021 (1 page)
18 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 February 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 January 2021Registration of charge 087278700001, created on 8 January 2021 (29 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 January 2020Appointment of Mr Christopher Robert Newton as a director on 16 January 2020 (2 pages)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,300
(6 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,300
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 October 2014Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,300
(6 pages)
22 October 2014Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page)
22 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,300
(6 pages)
21 October 2014Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page)
21 October 2014Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,300
(5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1,300
(5 pages)
8 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
21 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,000
(5 pages)
21 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 1,000
(5 pages)
10 October 2013Incorporation (23 pages)
10 October 2013Incorporation (23 pages)