NJG REPORTING LTD

Trinity House Trinity House, Northallerton, DL6 2NA, North Yorkshire, England
StatusACTIVE
Company No.10733328
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 12 days
JurisdictionEngland Wales

SUMMARY

NJG REPORTING LTD is an active private limited company with number 10733328. It was incorporated 7 years, 12 days ago, on 21 April 2017. The company address is Trinity House Trinity House, Northallerton, DL6 2NA, North Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberley Jayne Gardner

Notification date: 2021-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil James Gardner

Cessation date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Castle Chambers Off Mill Bridge Skipton North Yorkshire BD23 1NJ England

New address: Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-04

Officer name: Mr Neil James Gardner

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-04

Psc name: Mr Neil James Gardner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-21

Capital : 5 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2017

Action Date: 25 Jun 2017

Category: Address

Type: AD01

New address: Castle Chambers Off Mill Bridge Skipton North Yorkshire BD23 1NJ

Change date: 2017-06-25

Old address: 81 Bellegrove Road Welling Kent DA16 3PG United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETILER REAL ESTATE SERVICES AND CONSULTING LIMITED

412 GREENFORD ROAD,GREENFORD,UB6 9AH

Number:10561207
Status:ACTIVE
Category:Private Limited Company

HIGH BARNES LTD

1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE

Number:09505253
Status:ACTIVE
Category:Private Limited Company

LM & CO SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11253346
Status:ACTIVE
Category:Private Limited Company

PANAY ORGANISATION UK LIMITED

25A YELDHAM ROAD,LONDON,W6 8JF

Number:11921977
Status:ACTIVE
Category:Private Limited Company

SMART TRADING WORLDWIDE LIMITED

247 BALHAM HIGH ROAD,LONDON,SW17 7BE

Number:11185576
Status:ACTIVE
Category:Private Limited Company

TAM RICHARDSON LTD

4 SOMERVILLE ROAD,EDINBURGH,EH14 5BF

Number:SC417418
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source