Company NameNJW Consult Limited
DirectorPhilip Nicholson
Company StatusActive
Company Number11854568
CategoryPrivate Limited Company
Incorporation Date1 March 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Nicholson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(5 years, 1 month after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Victoria Street
Chadderton
Oldham
OL9 0HH
Director NameNatasha Josephene Warman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressL2-8 Ivy Business Centre Crown Street
Failsworth
Manchester
M35 9BG

Location

Registered Address171 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5LN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

6 March 2024Change of details for Umbreon Uk Limited as a person with significant control on 17 July 2023 (2 pages)
6 March 2024Cessation of Natasha Josephene Warman as a person with significant control on 17 July 2023 (1 page)
23 January 2024Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to 171 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5LN on 23 January 2024 (1 page)
19 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
2 February 2023Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023 (1 page)
30 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
18 November 2022Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 18 November 2022 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
11 February 2022Sub-division of shares on 2 February 2022 (4 pages)
13 January 2022Sub-division of shares on 5 January 2022 (6 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
14 July 2020Registered office address changed from Unit 15 Sadlers Hall Bowers Gifford Essex SS13 2HD United Kingdom to 97 High Street Lees Oldham OL4 4LY on 14 July 2020 (1 page)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
1 March 2019Incorporation
Statement of capital on 2019-03-01
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)