Company NameJ N Export Services Limited
DirectorJoseph Nalty
Company StatusActive
Company Number03348082
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameJoseph Nalty
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleShipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameMrs Barbara Joyce Nalty
NationalityBritish
StatusCurrent
Appointed03 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Joseph Nalty
100.00%
Ordinary

Financials

Year2014
Net Worth£143,430
Cash£119,787
Current Liabilities£92,961

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Director's details changed for Joseph Nalty on 13 April 2018 (2 pages)
13 April 2018Secretary's details changed for Mrs Barbara Joyce Nalty on 13 April 2018 (1 page)
13 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
6 April 2017Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
10 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 66-70 Coombe Road New Malden Surrey KT3 4QW on 10 April 2013 (1 page)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Joseph Nalty on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Joseph Nalty on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Joseph Nalty on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 June 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 April 2008Return made up to 03/04/08; full list of members (3 pages)
10 April 2008Return made up to 03/04/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2007Return made up to 03/04/07; full list of members (2 pages)
12 April 2007Return made up to 03/04/07; full list of members (2 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 May 2006Return made up to 03/04/06; full list of members (2 pages)
5 May 2006Return made up to 03/04/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 April 2004Return made up to 03/04/04; full list of members (6 pages)
14 April 2004Return made up to 03/04/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 April 2003Return made up to 03/04/03; full list of members (6 pages)
8 April 2003Return made up to 03/04/03; full list of members (6 pages)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 November 2002Registered office changed on 04/11/02 from: 30 the broadway wimbledon london SW19 1RE (1 page)
4 November 2002Registered office changed on 04/11/02 from: 30 the broadway wimbledon london SW19 1RE (1 page)
4 April 2002Return made up to 03/04/02; full list of members (6 pages)
4 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 January 2002Full accounts made up to 31 March 2001 (11 pages)
15 January 2002Full accounts made up to 31 March 2001 (11 pages)
3 April 2001Return made up to 03/04/01; full list of members (6 pages)
3 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 February 2001Full accounts made up to 31 March 2000 (9 pages)
12 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
5 May 1999Return made up to 03/04/99; no change of members (4 pages)
5 May 1999Return made up to 03/04/99; no change of members (4 pages)
6 April 1999Full accounts made up to 30 April 1998 (9 pages)
6 April 1999Full accounts made up to 30 April 1998 (9 pages)
24 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
24 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 April 1998Return made up to 03/04/98; full list of members (6 pages)
20 April 1998Return made up to 03/04/98; full list of members (6 pages)
31 July 1997Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1997Ad 15/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
3 April 1997Incorporation (17 pages)
3 April 1997Incorporation (17 pages)