Company NameNjord Energy Limited
DirectorsPatricia Elizabeth Radford and Steven John Radford
Company StatusActive
Company Number07619385
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NamePatricia Elizabeth Radford
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMr Steven John Radford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Gloucester Place
London
W1U 6JW

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Steven John Radford
60.00%
Ordinary
4 at £1Patricia Elizabeth Radford
40.00%
Ordinary

Financials

Year2014
Net Worth£469,573
Cash£21,797
Current Liabilities£215,842

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due26 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End25 October

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

31 May 2013Delivered on: 4 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 February 2021Micro company accounts made up to 31 October 2019 (2 pages)
29 October 2020Current accounting period shortened from 29 October 2019 to 28 October 2019 (1 page)
20 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
24 September 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
6 July 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (1 page)
28 July 2017Micro company accounts made up to 31 October 2016 (1 page)
7 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
13 January 2017Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 109 Gloucester Place London W1U 6JW on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 145a Ashley Road Hale Altrincham Cheshire WA14 2UW to 109 Gloucester Place London W1U 6JW on 13 January 2017 (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
(3 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(3 pages)
31 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(3 pages)
31 July 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10
(3 pages)
7 August 2014Current accounting period extended from 31 May 2014 to 30 October 2014 (1 page)
7 August 2014Current accounting period extended from 31 May 2014 to 30 October 2014 (1 page)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 June 2013Registration of charge 076193850001 (12 pages)
4 June 2013Registration of charge 076193850001 (12 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Steven John Radford on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Patricia Elizabeth Radford on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Patricia Elizabeth Radford on 20 March 2013 (2 pages)
20 March 2013Director's details changed for Steven John Radford on 20 March 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 February 2013Director's details changed for Patricia Elizabeth Radford on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Patricia Elizabeth Radford on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Steven John Radford on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Steven John Radford on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Patricia Elizabeth Radford on 1 February 2013 (2 pages)
5 February 2013Director's details changed for Steven John Radford on 1 February 2013 (2 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2011Incorporation (35 pages)
3 May 2011Incorporation (35 pages)