Njl Custodial LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-03-31 Total assets £10,000 +99.00%
NJL YORKLINE LIMITED
NJL SOLID SURFACES LIMITED
NJL SAFER CUSTODY SYSTEMS LIMITED
GROUP CONSOLIDATION ONE LIMITED
NJL CUSTODIAL LIMITED
Company type Private Limited Company , Active Company Number 10796718 Universal Entity Code 1960-0206-2732-9978 Record last updated Friday, April 14, 2023 11:30:12 AM UTC Official Address C/o Ventures Uk Christon Road Gosforth Industrial Estate Newcastle Upon Tyne United Kingdom Ne31xd East, East Gosforth There are 2 companies registered at this street
Postal Code NE31XD Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Apr 5, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 5, 2023 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 1, 2022 Resignation of one Director (a woman) Registry Jul 24, 2019 Appointment of a man as Director and Company Director Registry May 16, 2019 Two appointments: 2 women Registry May 16, 2019 Resignation of one Director (a man) Registry Oct 31, 2018 Resignation of one Secretary (a man) Registry May 31, 2017 Two appointments: 2 men Registry May 31, 2017 Appointment of a man as Director Registry Apr 22, 2016 Liquidator's progress report Registry Jan 4, 2016 Change of registered office address Registry Jan 4, 2016 Change of registered office address 7937234... Registry Apr 20, 2015 Notice of appointment of liquidator in a voluntary winding up Registry Apr 20, 2015 Notice of appointment of liquidator in a voluntary winding up 2314977... Registry Apr 20, 2015 Extraordinary resolution in creditors, voluntary liquidation Registry Mar 27, 2015 Change of registered office address Registry Mar 27, 2015 Change of registered office address 7925909... Registry Mar 19, 2015 Statement of company's affairs Registry Mar 19, 2015 Statement of company's affairs 7925307... Financials Feb 18, 2015 Annual accounts Financials Feb 18, 2015 Annual accounts 7923758... Registry Feb 10, 2015 Resignation of one Director Registry Feb 10, 2015 Resignation of one Director (a man) Registry Feb 10, 2015 Resignation of one Director Registry Dec 22, 2014 Change of accounting reference date Registry Dec 22, 2014 Change of accounting reference date 2593956... Registry May 13, 2014 Change of name certificate Registry May 13, 2014 Company name change Registry May 13, 2014 Change of name certificate Registry May 12, 2014 Annual return Registry May 12, 2014 Annual return 2593013... Registry Apr 23, 2014 Resolution Registry Apr 23, 2014 Change of name 10 Registry Apr 23, 2014 Notice of change of name nm01 - resolution Registry Nov 2, 2013 Registration of a charge / charge code Registry Nov 2, 2013 Registration of a charge / charge code 7892221... Financials Jul 12, 2013 Annual accounts Financials Jul 12, 2013 Annual accounts 7887216... Registry May 20, 2013 Annual return Registry May 20, 2013 Annual return 2590899... Registry Apr 25, 2013 Company name change Registry Apr 25, 2013 Change of name certificate Registry Apr 25, 2013 Notice of change of name nm01 - resolution Registry Apr 25, 2013 Change of name certificate Registry Apr 2, 2013 Change of registered office address Registry Apr 2, 2013 Change of registered office address 2590699... Financials May 30, 2012 Annual accounts Financials May 30, 2012 Annual accounts 2118597... Financials May 29, 2012 Annual accounts Financials May 29, 2012 Annual accounts 7864024... Registry May 11, 2012 Annual return Registry May 11, 2012 Change of particulars for director Registry May 11, 2012 Annual return Registry Feb 27, 2012 Change of accounting reference date Registry Feb 27, 2012 Change of accounting reference date 2588409... Registry May 23, 2011 Annual return Registry May 23, 2011 Annual return 2640324... Financials May 16, 2011 Annual accounts Financials May 16, 2011 Annual accounts 8173280... Registry Feb 18, 2011 Change of registered office address Registry Feb 18, 2011 Change of registered office address 2649291... Registry Jan 21, 2011 Return of allotment of shares Registry Jan 21, 2011 Return of allotment of shares 8262331... Registry Dec 10, 2010 Company name change Registry Dec 10, 2010 Change of name certificate Registry Dec 10, 2010 Change of name certificate 7907937... Registry Nov 30, 2010 Change of name 10 Registry Nov 30, 2010 Resolution Financials Jul 21, 2010 Annual accounts Financials Jul 21, 2010 Annual accounts 7900569... Registry May 21, 2010 Annual return Registry May 21, 2010 Annual return 2618144... Registry Feb 6, 2010 Change of accounting reference date Registry Feb 6, 2010 Change of accounting reference date 2650175... Registry Jan 12, 2010 Change of particulars for director Registry Jan 12, 2010 Change of particulars for secretary Registry Jan 12, 2010 Change of particulars for director Registry Jan 12, 2010 Change of particulars for director 8364016... Financials Dec 17, 2009 Annual accounts Financials Dec 17, 2009 Annual accounts 8580628... Registry May 26, 2009 Annual return Registry May 26, 2009 Annual return 2621238... Registry Mar 25, 2009 Company name change Registry Mar 24, 2009 Change of name certificate Registry Mar 24, 2009 Change of name certificate 8164150... Financials Nov 19, 2008 Annual accounts Financials Nov 19, 2008 Annual accounts 8148326... Registry May 27, 2008 Annual return Registry May 27, 2008 Annual return 2592521... Financials Nov 21, 2007 Annual accounts Financials Nov 21, 2007 Annual accounts 1910668... Registry Jun 28, 2007 Appointment of a person Registry Jun 28, 2007 Appointment of a director Registry Jun 28, 2007 Resignation of a person Registry Jun 28, 2007 Appointment of a person Registry Jun 18, 2007 Two appointments: 2 men Registry Jun 18, 2007 Resignation of one Director (a man) and one Secretary (a man) Registry Jun 11, 2007 Annual return Registry Jun 11, 2007 Annual return 1788284... Financials Mar 27, 2007 Annual accounts