Company NameNj Procurement Services Limited
DirectorJoeness Amara Bangali
Company StatusActive
Company Number07273155
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joeness Amara Bangali
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address2a Aylestone Avenue
London
NW6 7AA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMs Narjes Khazal Jaber
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9 21 Pembridge Square
London
W2 4DP
Secretary NameVictor And Co Tax Consultancy Ltd (Corporation)
StatusResigned
Appointed03 June 2010(same day as company formation)
Correspondence Address7a Maygrove Road
London
NW6 2EE

Contact

Websitewww.njprocurementservices.com

Location

Registered Address43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 October 2023 (5 months, 3 weeks ago)
Next Return Due18 October 2024 (6 months, 3 weeks from now)

Filing History

15 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 October 2022Notification of Joeness Amara Bangali as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Cessation of Narjes Khazal Jaber as a person with significant control on 4 October 2022 (1 page)
4 October 2022Termination of appointment of Narjes Khazal Jaber as a director on 4 October 2022 (1 page)
4 October 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
15 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
2 November 2020Registered office address changed from Flat 9 Pembridge Square London W2 4DP England to 43 Berkeley Square London W1J 5FJ on 2 November 2020 (1 page)
3 August 2020Registered office address changed from 2a Maygrove Road London NW6 2EB England to Flat 9 Pembridge Square London W2 4DP on 3 August 2020 (1 page)
20 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 May 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
16 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 August 2018Registered office address changed from Flat 9 21 Pembridge Square London W2 4DP England to 2a Maygrove Road London NW6 2EB on 11 August 2018 (1 page)
11 August 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Finance House 2a Maygorve Road Kilburn London NW6 2EB to Flat 9 21 Pembridge Square London W2 4DP on 3 August 2017 (1 page)
3 August 2017Notification of Narjes Khazal Jaber as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
3 August 2017Registered office address changed from Finance House 2a Maygorve Road Kilburn London NW6 2EB to Flat 9 21 Pembridge Square London W2 4DP on 3 August 2017 (1 page)
3 August 2017Notification of Narjes Khazal Jaber as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Director's details changed for Ms Narjes Khazal Jaber on 31 May 2016 (2 pages)
7 September 2016Director's details changed for Mr Joeness Amara Bangali on 31 May 2016 (2 pages)
7 September 2016Director's details changed for Ms Narjes Khazal Jaber on 31 May 2016 (2 pages)
7 September 2016Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary on 31 May 2016 (1 page)
7 September 2016Termination of appointment of Victor and Co Tax Consultancy Ltd as a secretary on 31 May 2016 (1 page)
7 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Director's details changed for Mr Joeness Amara Bangali on 31 May 2016 (2 pages)
7 September 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
7 March 2014Appointment of Mr Joeness Amara Bangali as a director (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 March 2014Appointment of Mr Joeness Amara Bangali as a director (2 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Ms Narjes Khazal Jaber on 3 June 2012 (2 pages)
20 August 2012Director's details changed for Ms Narjes Khazal Jaber on 3 June 2012 (2 pages)
20 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Ms Narjes Khazal Jaber on 3 June 2012 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
14 June 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE United Kingdom on 14 June 2011 (1 page)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
14 June 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE United Kingdom on 14 June 2011 (1 page)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Ela Shah as a director (1 page)
8 June 2010Termination of appointment of Ela Shah as a director (1 page)
5 June 2010Appointment of Victor and Co Tax Consultancy Ltd as a secretary (2 pages)
5 June 2010Appointment of Miss Narjes Khazal Jaber as a director (2 pages)
5 June 2010Appointment of Victor and Co Tax Consultancy Ltd as a secretary (2 pages)
5 June 2010Appointment of Miss Narjes Khazal Jaber as a director (2 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)