Company NameNJM Trading Ltd
Company StatusDissolved
Company Number09706529
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Director

Director NameMs Nicola Jane Mitton
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySouth African
StatusClosed
Appointed28 July 2015(same day as company formation)
RoleVeterinary Nurse/ Crafter
Country of ResidenceEngland
Correspondence AddressFlat 5 81 Bassingham Road
Earlsfield
London
SW18 3AF

Contact

Websitewww.pensivepenelope.com

Location

Registered Address51 Spencer Road
Raynes Park
SW20 0QN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
5 June 2020Previous accounting period shortened from 31 July 2020 to 30 April 2020 (1 page)
9 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
6 July 2018Registered office address changed from 97 Selkirk Road London SW17 0EW England to 51 Spencer Road Raynes Park SW20 0QN on 6 July 2018 (1 page)
30 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
9 October 2017Director's details changed for Ms Nicola Jane Mitton on 8 October 2017 (2 pages)
9 October 2017Registered office address changed from Flat 5 81 Bassingham Road Earlsfield London London SW18 3AF England to 97 Selkirk Road London SW17 0EW on 9 October 2017 (1 page)
9 October 2017Director's details changed for Ms Nicola Jane Mitton on 8 October 2017 (2 pages)
9 October 2017Change of details for Ms Nicola Jane Mitton as a person with significant control on 8 October 2017 (2 pages)
9 October 2017Change of details for Ms Nicola Jane Mitton as a person with significant control on 8 October 2017 (2 pages)
9 October 2017Registered office address changed from Flat 5 81 Bassingham Road Earlsfield London London SW18 3AF England to 97 Selkirk Road London SW17 0EW on 9 October 2017 (1 page)
29 August 2017Change of details for Ms Nicola Jane Mitton as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
29 August 2017Change of details for Ms Nicola Jane Mitton as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)