Warning: file_put_contents(c/63387de3c1073e6b5697334b15c596a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Nijaco Limited, W10 5BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NIJACO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nijaco Limited. The company was founded 18 years ago and was given the registration number 05743469. The firm's registered office is in LONDON. You can find them at 121 Network Hub, 300 Kensal Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NIJACO LIMITED
Company Number:05743469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:121 Network Hub, 300 Kensal Road, London, United Kingdom, W10 5BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Paddenswick Road, London, United Kingdom, W6 0UA

Secretary15 March 2006Active
37 Paddenswick Road, London, United Kingdom, W6 0UA

Director15 March 2006Active
Kenwards Farm, High Beach Lane, Lindfield, United Kingdom, RH16 1XX

Director15 March 2006Active
Old Bakery House, Peploe Road, London, United Kingdom, NW6 6EB

Director15 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 March 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 March 2006Active

People with Significant Control

Ingrid Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Dutch
Country of residence:United Kingdom
Address:121 Network Hub, 300 Kensal Road, London, United Kingdom, W10 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Daragh Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:Irish
Country of residence:United Kingdom
Address:121 Network Hub, 300 Kensal Road, London, United Kingdom, W10 5BE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-18Dissolution

Dissolution application strike off company.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-18Mortgage

Mortgage charge whole cease and release with charge number.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.