Company NameNJS Invest Ltd
DirectorNishant Narendrakumar Patel
Company StatusActive
Company Number09928427
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)

Business Activity

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

Director

Director NameMr Nishant Narendrakumar Patel
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address136b Vine Lane
Uxbridge
UB10 0BQ

Location

Registered Address2 Miskin Road
Dartford
Kent
DA1 2LS
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

7 October 2020Delivered on: 15 October 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 18 kingswood apartments, 31 waterline way, london SE8 3JX and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
11 May 2022Confirmation statement made on 10 September 2021 with updates (2 pages)
11 May 2022Registered office address changed from 136B Vine Lane Uxbridge UB10 0BQ United Kingdom to 2 Miskin Road Dartford Kent DA1 2LS on 11 May 2022 (2 pages)
11 May 2022Administrative restoration application (3 pages)
15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 August 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
15 October 2020Registration of charge 099284270001, created on 7 October 2020 (4 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (6 pages)
26 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
12 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
31 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
23 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-23
  • GBP 100
(30 pages)
23 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-23
  • GBP 100
(30 pages)