Company NameN.J.Products Ltd
DirectorsMyron Matejczuk and Alan Tomlinson
Company StatusActive
Company Number06573889
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMyron Matejczuk
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address18 Coteroyd Drive
Morley
Leeds
West Yorks
LS27 7TX
Director NameMr Alan Tomlinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Oakwell Court Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU

Contact

Websitewww.njproducts.co.uk/
Email address[email protected]
Telephone01924 443763
Telephone regionWakefield

Location

Registered AddressUnit 5 Oakwell Court Oakwell Way
Birstall
Batley
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

20k at £1Alan Tomlinson
50.00%
Ordinary
20k at £1Myron Matejczuk
50.00%
Ordinary

Financials

Year2014
Net Worth£47,345
Cash£42,737
Current Liabilities£267,564

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

31 August 2021Delivered on: 31 August 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
22 December 2020Delivered on: 30 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including a charge over property known as 2,950 sq. Ft. Warehouse unit plus office. Hm land registry title number WYK671092.
Outstanding
4 August 2008Delivered on: 21 August 2008
Persons entitled: Oakwell Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge see image for full details.
Outstanding
16 June 2008Delivered on: 19 June 2008
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
3 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
4 April 2023Change of details for Myron Matejczuk as a person with significant control on 4 April 2023 (2 pages)
4 April 2023Change of details for Mr Alan Tomlinson as a person with significant control on 4 April 2023 (2 pages)
4 April 2023Director's details changed for Myron Matejczuk on 4 April 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
5 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
31 August 2021Registration of charge 065738890004, created on 31 August 2021 (29 pages)
7 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
30 December 2020Registration of charge 065738890003, created on 22 December 2020 (24 pages)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Change of details for Alan Tomlinson as a person with significant control on 24 April 2019 (2 pages)
29 April 2019Director's details changed for Mr Alan Tomlinson on 24 April 2019 (2 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
29 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40,000
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 40,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40,000
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 40,000
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 40,000
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Director's details changed for Alan Tomlinson on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Alan Tomlinson on 10 May 2012 (2 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
25 September 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Myron Matejczuk on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Myron Matejczuk on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Alan Tomlinson on 23 April 2010 (2 pages)
20 May 2010Director's details changed for Alan Tomlinson on 23 April 2010 (2 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 August 2009Registered office changed on 05/08/2009 from 18 coteroyd drive morley leeds west yorks LS27 7TX united kingdom (1 page)
5 August 2009Return made up to 23/04/09; full list of members (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 23/04/09; full list of members (3 pages)
5 August 2009Registered office changed on 05/08/2009 from 18 coteroyd drive morley leeds west yorks LS27 7TX united kingdom (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of register of members (1 page)
5 August 2009Location of debenture register (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 10/06/2008
(1 page)
17 June 2008Ad 10/06/08\gbp si 29000@1=29000\gbp ic 1000/30000\ (2 pages)
17 June 2008Nc inc already adjusted 10/06/08 (1 page)
17 June 2008Ad 10/06/08\gbp si 29000@1=29000\gbp ic 1000/30000\ (2 pages)
17 June 2008Nc inc already adjusted 10/06/08 (1 page)
17 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 10/06/2008
(1 page)
23 April 2008Incorporation (12 pages)
23 April 2008Incorporation (12 pages)