Company NameNJC North West Limited
Company StatusActive
Company Number10095149
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)
Previous NameNJC Safeguard Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities

Directors

Director NameReuben Heppelthwaite
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Mark Frederick Heppelthwaite
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Paul Crilly
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Karen Goncalves
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZig Zag Building 70 Victoria Street
London
SW1E 6SQ

Location

Registered AddressZig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

27 April 2023Delivered on: 4 May 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
3 April 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 April 2020Change of details for Not Just Cleaning Limited as a person with significant control on 22 January 2019 (2 pages)
1 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 April 2019Director's details changed for Mr Paul Crilly on 22 January 2019 (2 pages)
11 April 2019Director's details changed for Reuben Heppelthwaite on 22 January 2019 (2 pages)
11 April 2019Director's details changed for Mark Heppelthwaite on 22 January 2019 (2 pages)
11 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
11 April 2019Registered office address changed from 410 Warfedale Road Winnersh Triangle Reading Berkshire RG41 5TP United Kingdom to Zig Zag Building 70 Victoria Street London SW1E 6SQ on 11 April 2019 (1 page)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 August 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
(28 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 100
(28 pages)