Company NameN J Global Limited
DirectorSmita Shah
Company StatusActive
Company Number08463777
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Smita Shah
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleSelf Employed Specialist Teacher
Country of ResidenceEngland
Correspondence Address96 Woodhall Gate
Pinner
HA5 4TZ
Secretary NameMrs Smita Shah
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Woodhall Gate
Pinner
HA5 4TZ
Director NameMr Nikhit Shah
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address96 Woodhall Gate
Pinner
HA5 4TZ
Director NameMiss Rhea Jagnesh Shah
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(1 year, 2 months after company formation)
Appointment Duration5 years (resigned 28 June 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address96 Woodhall Gate
Pinner
Middlesex
HA5 4TZ

Location

Registered Address96 Woodhall Gate
Pinner
HA5 4TZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

50 at £1Nikhit Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,554
Current Liabilities£36,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

15 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
2 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 July 2019Termination of appointment of Rhea Jagnesh Shah as a director on 28 June 2019 (1 page)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 June 2018Termination of appointment of Nikhit Shah as a director on 1 June 2018 (1 page)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (1 page)
8 December 2016Micro company accounts made up to 31 March 2016 (1 page)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(6 pages)
4 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50
(6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (1 page)
21 December 2015Micro company accounts made up to 31 March 2015 (1 page)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50
(6 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50
(6 pages)
10 June 2014Appointment of Miss Rhea Jagnesh Shah as a director (2 pages)
10 June 2014Appointment of Miss Rhea Jagnesh Shah as a director (2 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(5 pages)
2 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(5 pages)
28 May 2014Director's details changed for Mr Nikhit Shah on 27 March 2013 (2 pages)
28 May 2014Director's details changed for Mr Nikhit Shah on 27 March 2013 (2 pages)
27 March 2013Incorporation
  • ANNOTATION Date of birth on the IN01 was removed from the public register on 28TH May 2014 as it was factually inaccurate.
(27 pages)
27 March 2013Incorporation
  • ANNOTATION Date of birth on the IN01 was removed from the public register on 28TH May 2014 as it was factually inaccurate.
(27 pages)