NJR TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 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 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN ROBINSON / 13/05/2020

View Document

13/05/2013 May 2020 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 13/05/2020

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 13/05/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

06/02/206 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM MORTON FRASER QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

12/12/1712 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 11/05/2016

View Document

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 19/06/2014

View Document

22/05/1422 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/10/13 STATEMENT OF CAPITAL GBP 50000

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD CURRIE

View Document

17/05/1317 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 01/01/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 01/01/2013

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/06/1211 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM FIFTH FLOOR, QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

View Document

18/05/1118 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/01/1114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGKISS

View Document

22/07/1022 July 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ROBINSON / 11/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH HODGKISS / 11/05/2010

View Document

21/05/1021 May 2010 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

16/11/0916 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 50000

View Document

16/11/0916 November 2009 ADOPT ARTICLES 06/11/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED ARCHIBALD ALLAN CURRIE

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED THOMAS JOSEPH HODGKISS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY DM COMPANY SERVICES LIMITED

View Document

11/08/0911 August 2009 SECRETARY APPOINTED NICHOLAS JAMES ROBINSON

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR EWAN GILCHRIST

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED NICHOLAS JAMES ROBINSON

View Document

09/06/099 June 2009 NC INC ALREADY ADJUSTED 09/06/2009

View Document

09/06/099 June 2009 GBP NC 100/50000 09/06/09

View Document

09/06/099 June 2009 COMPANY NAME CHANGED DMWS 896 LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

11/05/0911 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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