Company NameNejonolan Limited
DirectorRabin Kandel
Company StatusActive
Company Number06814190
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rabin Kandel
Date of BirthDecember 1976 (Born 47 years ago)
NationalityNepalese
StatusCurrent
Appointed21 August 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleTrain Driver
Country of ResidenceEngland
Correspondence Address40 Cottingham Road Cottingham Road
London
SE20 7PT
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMs Janet Clayinka Nejo
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence Address40 Cottingham Road
Penge
London
SE20 7PT
Director NameMs Marie Veronica Smith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25a Piquet Road
Penge
London
SE20 7XY
Secretary NameCornelius Thomas Nolan
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address25a Piquet Road
Penge
London
SE20 7XY
Director NameMr Ryan Eric Beck
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(6 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 November 2018)
RoleEditor
Country of ResidenceEngland
Correspondence Address25a Piquet Road
London
SE20 7XY
Director NameMiss Lucy Berry
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(9 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 2019)
RoleAssistant Editor
Country of ResidenceEngland
Correspondence Address25 Piquet Road
Penge
London
SE20 7XY
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2009(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address25 Piquet Road
Penge
London
SE20 7XY
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

1 at £1Janet Nejo
50.00%
Ordinary
1 at £1Ryan Beck
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 16 November 2020 with updates (4 pages)
13 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
18 November 2019Termination of appointment of Lucy Berry as a director on 6 September 2019 (1 page)
5 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 October 2019Notification of Jane Helen West as a person with significant control on 5 September 2019 (2 pages)
31 October 2019Cessation of Lucy Berry as a person with significant control on 5 September 2019 (1 page)
19 November 2018Appointment of Miss Lucy Berry as a director on 19 November 2018 (2 pages)
19 November 2018Cessation of Ryan Eric Beck as a person with significant control on 19 November 2018 (1 page)
19 November 2018Notification of Lucy Berry as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Ryan Eric Beck as a director on 19 November 2018 (1 page)
16 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
24 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
11 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 January 2016Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 January 2016Termination of appointment of Marie Veronica Smith as a director on 1 January 2016 (1 page)
10 January 2016Termination of appointment of Marie Veronica Smith as a director on 1 January 2016 (1 page)
10 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(4 pages)
10 January 2016Termination of appointment of Cornelius Thomas Nolan as a secretary on 30 October 2015 (1 page)
10 January 2016Appointment of Mr Ryan Beck as a director on 1 November 2015 (2 pages)
10 January 2016Termination of appointment of Marie Veronica Smith as a director on 1 January 2016 (1 page)
10 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
(4 pages)
10 January 2016Appointment of Mr Ryan Beck as a director on 1 November 2015 (2 pages)
10 January 2016Appointment of Mr Ryan Beck as a director on 1 November 2015 (2 pages)
10 January 2016Termination of appointment of Cornelius Thomas Nolan as a secretary on 30 October 2015 (1 page)
30 September 2015Appointment of Mr Rabin Kandel as a director on 21 August 2015 (2 pages)
30 September 2015Appointment of Mr Rabin Kandel as a director on 21 August 2015 (2 pages)
29 September 2015Termination of appointment of Janet Clayinka Nejo as a director on 21 August 2015 (1 page)
29 September 2015Termination of appointment of Janet Clayinka Nejo as a director on 21 August 2015 (1 page)
19 August 2015Director's details changed for Ms Janet Clayinka Nejo on 30 July 2015 (3 pages)
19 August 2015Director's details changed for Ms Janet Clayinka Nejo on 30 July 2015 (3 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
7 November 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
7 November 2013Total exemption full accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
11 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
27 April 2012Director's details changed for Marie Veronica Smith on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Marie Veronica Smith on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Janet Clayinka Nejo on 27 April 2012 (2 pages)
27 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Janet Clayinka Nejo on 27 April 2012 (2 pages)
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
23 April 2012Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
11 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
9 April 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2009Appointment terminated director alan milne (1 page)
9 April 2009Appointment terminated director arm secretaries LIMITED (1 page)
9 April 2009Director appointed janet clayinka nejo (2 pages)
9 April 2009Secretary appointed cornelius thomas nolan (2 pages)
9 April 2009Director appointed marie veronica smith (2 pages)
9 April 2009Secretary appointed cornelius thomas nolan (2 pages)
9 April 2009Director appointed janet clayinka nejo (2 pages)
9 April 2009Appointment terminated director arm secretaries LIMITED (1 page)
9 April 2009Ad 09/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
9 April 2009Director appointed marie veronica smith (2 pages)
9 April 2009Appointment terminated director alan milne (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 February 2009Incorporation (12 pages)
9 February 2009Incorporation (12 pages)