Company NameN J A Limited
DirectorsDenzil Fernandez and Peter Adrian Ferrari
Company StatusActive
Company Number00856081
CategoryPrivate Limited Company
Incorporation Date5 August 1965(58 years, 9 months ago)
Previous NameNicholas Jenkins & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Denzil Fernandez
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1993(28 years, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Denzil Fernandez
NationalityBritish
StatusCurrent
Appointed30 November 1998(33 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Peter Adrian Ferrari
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(57 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameDominic Denzil Fernandez Webber
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2003)
RoleBarrister
Correspondence Address228 Brompton Road
London
SW3 2BB
Director NameCharles George Mackenzie Wishart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1994)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyall Mews
London
SW1X 8DJ
Secretary NameMr Denzil Fernandez
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 November 1994)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSw3
Secretary NameDavid Hamilton Nunn
NationalityBritish
StatusResigned
Appointed11 November 1994(29 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 November 1998)
RoleCompany Director
Correspondence Address44 Highlands Road
Horsham
West Sussex
RH13 5LU
Director NameRenate Fernandez
Date of BirthMay 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed16 June 1995(29 years, 10 months after company formation)
Appointment Duration28 years, 8 months (resigned 03 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Thurloe Street
London
SW7 2LQ
Director NameNadine Fernandez
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(34 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleReflexologist
Correspondence Address228 Brompton Road
London
SW3 2BB

Contact

Telephone020 72250125
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£2,876,288
Cash£268,361
Current Liabilities£235,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 4 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

27 May 2015Delivered on: 1 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 41 charlton street london t/no. NGL578611.
Outstanding
25 March 1987Delivered on: 9 April 1987
Satisfied on: 6 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 41-43 chalton street london NW1 part title no ln 56452. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1973Delivered on: 5 December 1973
Satisfied on: 6 June 2009
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77-83 pavition road, london S.W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
18 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 June 2020Memorandum and Articles of Association (13 pages)
21 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 February 2017Satisfaction of charge 008560810003 in full (1 page)
15 February 2017Satisfaction of charge 008560810003 in full (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 314,032
(6 pages)
17 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 314,032
(6 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 314,032
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 314,032
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 314,032
(4 pages)
1 June 2015Registration of charge 008560810003, created on 27 May 2015 (9 pages)
1 June 2015Registration of charge 008560810003, created on 27 May 2015 (9 pages)
29 January 2015Resolutions
  • RES13 ‐ Increase auth capital 23/12/2014
(1 page)
27 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 November 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 294,032
(6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 294,032
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 294,032
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 294,032
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 274,032
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 28 October 2013
  • GBP 274,032
(4 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 274,032
(6 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 274,032
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Director's details changed for Renate Fernandez on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Denzil Fernandez on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Denzil Fernandez on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Renate Fernandez on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Renate Fernandez on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Denzil Fernandez on 4 February 2013 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 November 2009Director's details changed for Renate Fernandez on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Mr Denzil Fernandez on 31 October 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Renate Fernandez on 31 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Denzil Fernandez on 31 October 2009 (2 pages)
10 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
10 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
8 July 2009Return made up to 31/10/08; full list of members (5 pages)
8 July 2009Return made up to 31/10/08; full list of members (5 pages)
7 July 2009Director's change of particulars / renate fernandez / 01/10/2007 (1 page)
7 July 2009Director and secretary's change of particulars / denzil fernandez / 01/10/2007 (1 page)
7 July 2009Return made up to 31/10/07; full list of members (5 pages)
7 July 2009Return made up to 31/10/07; full list of members (5 pages)
7 July 2009Director's change of particulars / renate fernandez / 01/10/2007 (1 page)
7 July 2009Director and secretary's change of particulars / denzil fernandez / 01/10/2007 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
27 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
8 January 2008Registered office changed on 08/01/08 from: 228 brompton road london SW3 2BB (1 page)
8 January 2008Registered office changed on 08/01/08 from: 228 brompton road london SW3 2BB (1 page)
20 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
20 November 2007Accounts for a small company made up to 31 January 2007 (8 pages)
7 January 2007Return made up to 31/10/06; full list of members (8 pages)
7 January 2007Return made up to 31/10/06; full list of members (8 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
1 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
24 August 2006Nc inc already adjusted 20/06/06 (1 page)
24 August 2006Ad 20/06/06--------- £ si 19516@1=19516 £ ic 244516/264032 (2 pages)
24 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2006Nc inc already adjusted 20/06/06 (1 page)
24 August 2006Ad 20/06/06--------- £ si 19516@1=19516 £ ic 244516/264032 (2 pages)
22 November 2005Return made up to 31/10/05; full list of members (8 pages)
22 November 2005Return made up to 31/10/05; full list of members (8 pages)
14 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
14 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 March 2005Return made up to 31/10/04; full list of members (8 pages)
9 March 2005Return made up to 31/10/04; full list of members (8 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 December 2003Return made up to 31/10/03; full list of members (8 pages)
8 December 2003Return made up to 31/10/03; full list of members (8 pages)
11 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
11 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
6 January 2003Return made up to 31/10/02; full list of members (9 pages)
6 January 2003Return made up to 31/10/02; full list of members (9 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
13 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 July 2002Ad 17/11/01--------- £ si 19516@1=19516 £ ic 225000/244516 (2 pages)
30 July 2002Nc inc already adjusted 30/09/77 (1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2002Nc inc already adjusted 30/09/77 (1 page)
30 July 2002Ad 17/11/01--------- £ si 19516@1=19516 £ ic 225000/244516 (2 pages)
11 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 May 2001Registered office changed on 04/05/01 from: 1 north terrace london SW3 2BA (1 page)
4 May 2001Registered office changed on 04/05/01 from: 1 north terrace london SW3 2BA (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
7 December 2000Return made up to 31/10/00; full list of members (8 pages)
7 December 2000Return made up to 31/10/00; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 December 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New secretary appointed (2 pages)
17 November 1998Full accounts made up to 31 January 1998 (21 pages)
17 November 1998Full accounts made up to 31 January 1998 (21 pages)
15 December 1997Full group accounts made up to 31 January 1997 (23 pages)
15 December 1997Full group accounts made up to 31 January 1997 (23 pages)
12 November 1997Registered office changed on 12/11/97 from: 7 south lambeth place london SW8 1SR (1 page)
12 November 1997Registered office changed on 12/11/97 from: 7 south lambeth place london SW8 1SR (1 page)
6 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
6 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
5 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1996Full group accounts made up to 31 January 1996 (23 pages)
24 October 1996Full group accounts made up to 31 January 1996 (23 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
28 November 1994Secretary resigned;new secretary appointed (2 pages)
28 November 1994Return made up to 31/10/94; full list of members (5 pages)
1 November 1994Director resigned (2 pages)
6 May 1994Accounting reference date extended from 30/09 to 31/01 (1 page)
6 May 1994Full group accounts made up to 30 September 1993 (17 pages)
6 December 1993Return made up to 31/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1993Full group accounts made up to 30 September 1992 (15 pages)
26 November 1992Return made up to 31/10/92; no change of members (6 pages)
8 July 1992New director appointed (2 pages)
24 June 1992Director resigned (3 pages)
26 February 1992Full accounts made up to 30 September 1991 (14 pages)
27 January 1992New director appointed (2 pages)
15 November 1991Return made up to 31/10/91; full list of members (6 pages)
29 October 1991Company name changed\certificate issued on 29/10/91 (2 pages)
3 May 1991Full group accounts made up to 30 September 1990 (14 pages)
18 April 1991Secretary resigned;new secretary appointed
  • ANNOTATION Other The address of Denzil fernandez, former secretary of n j a LIMITED, was partially-suppressed on 06/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
14 November 1990Return made up to 31/10/90; full list of members (8 pages)
1 August 1990Full accounts made up to 30 September 1989 (13 pages)
10 August 1989Return made up to 14/07/89; full list of members (6 pages)
10 August 1989Full group accounts made up to 30 September 1988 (12 pages)
6 September 1988Director resigned (2 pages)
13 July 1988Return made up to 16/06/88; full list of members (8 pages)
13 July 1988Full group accounts made up to 30 September 1987 (10 pages)
24 August 1987Full group accounts made up to 30 September 1986 (12 pages)
24 August 1987Return made up to 17/07/87; full list of members (5 pages)
9 April 1987Particulars of mortgage/charge (3 pages)
30 July 1986Return made up to 17/07/86; full list of members (5 pages)
30 July 1986Full accounts made up to 30 September 1985 (12 pages)
28 September 1983Accounts made up to 30 September 1982 (11 pages)
5 August 1965Certificate of incorporation (1 page)
5 August 1965Incorporation (17 pages)