N J A LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Notification of Renate Fernandez as a person with significant control on 2022-12-09

View Document

15/08/2415 August 2024 Change of details for Mr Denzil Fernandez as a person with significant control on 2016-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

04/04/244 April 2024 Director's details changed for Mr Denzil Fernandez on 2024-04-02

View Document

04/04/244 April 2024 Director's details changed for Mr Denzil Fernandez on 2024-04-02

View Document

04/04/244 April 2024 Secretary's details changed for Mr Denzil Fernandez on 2024-04-02

View Document

04/04/244 April 2024 Change of details for Mr Denzil Fernandez as a person with significant control on 2024-04-02

View Document

19/03/2419 March 2024 Termination of appointment of Renate Fernandez as a director on 2024-03-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Registered office address changed from 25 Thurloe Street London SW7 2LQ to 22 Chancery Lane London WC2A 1LS on 2023-06-20

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

28/03/2328 March 2023 Appointment of Mr Peter Adrian Ferrari as a director on 2023-02-20

View Document

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2022-12-09

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Change of share class name or designation

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 ADOPT ARTICLES 02/05/2020

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008560810003

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 07/04/15 STATEMENT OF CAPITAL GBP 314032

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 008560810003

View Document

29/01/1529 January 2015 INCREASE AUTH CAPITAL 23/12/2014

View Document

27/11/1427 November 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 294032

View Document

20/11/1320 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 274032

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DENZIL FERNANDEZ / 04/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RENATE FERNANDEZ / 04/02/2013

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENATE FERNANDEZ / 31/10/2009

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENZIL FERNANDEZ / 31/10/2009

View Document

10/11/0910 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

08/07/098 July 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DENZIL FERNANDEZ / 01/10/2007

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RENATE FERNANDEZ / 01/10/2007

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/0827 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 228 BROMPTON ROAD LONDON SW3 2BB

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

07/01/077 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

24/08/0624 August 2006 NC INC ALREADY ADJUSTED 20/06/06

View Document

24/08/0624 August 2006 £ NC 250000/300000 20/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/12/038 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/07/0230 July 2002 NC INC ALREADY ADJUSTED 30/09/77

View Document

30/07/0230 July 2002 NC INC ALREADY ADJUSTED 30/09/77

View Document

11/12/0111 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 1 NORTH TERRACE LONDON SW3 2BA

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/984 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 7 SOUTH LAMBETH PLACE LONDON SW8 1SR

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9428 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/01

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/91

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED NICHOLAS JENKINS & ASSOCIATES LI MITED CERTIFICATE ISSUED ON 30/10/91

View Document

03/05/913 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/08/8910 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

24/08/8724 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

09/04/879 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

30/07/8630 July 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

28/09/8328 September 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

05/08/655 August 1965 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/655 August 1965 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company