Company NameNJI Developments Ltd
DirectorNicholas James Isden
Company StatusActive
Company Number09518516
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas James Isden
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMrs Linda Dorothy Isden
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

4 January 2019Delivered on: 4 January 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Lower brenchleys raggleswood chislehurst kent BR7 5NH.
Outstanding
18 January 2017Delivered on: 26 January 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Marymount, raggleswood, chislehurst, BR7 5NH.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
2 April 2020Director's details changed for Mr Nicholas James Isden on 2 March 2020 (2 pages)
2 April 2020Change of details for Mr Nicholas James Isden as a person with significant control on 2 March 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2019Registration of charge 095185160002, created on 4 January 2019 (4 pages)
23 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
26 January 2017Registration of charge 095185160001, created on 18 January 2017 (3 pages)
26 January 2017Registration of charge 095185160001, created on 18 January 2017 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
16 April 2015Termination of appointment of a director
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 02/04/15 for Barbara Kahan.
(3 pages)
16 April 2015Termination of appointment of a director
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 02/04/15 for Barbara Kahan.
(3 pages)
2 April 2015Appointment of Mr Nicholas James Isden as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Barbara Kahan as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mrs Linda Dorothy Isden as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mrs Linda Dorothy Isden as a secretary on 31 March 2015 (2 pages)
2 April 2015Appointment of Mr Nicholas James Isden as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Barbara Kahan as a director on 31 March 2015 (1 page)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(36 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(36 pages)