Company NameNIJO Consulting Limited
DirectorGraham Peter Lovelady
Company StatusActive - Proposal to Strike off
Company Number09063101
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Graham Peter Lovelady
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 512, Valley Mill Park Road
Elland
West Yorkshire
HX5 9GZ

Location

Registered Address1 Victoria Court Bank Square
Morley
Leeds
West Yorkshire
LS27 9SE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Graham Peter Lovelady
100.00%
Ordinary

Financials

Year2014
Net Worth£19,324
Cash£35,254
Current Liabilities£16,359

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 September 2022Director's details changed for Mr Graham Peter Lovelady on 20 September 2022 (2 pages)
20 September 2022Change of details for Mr Graham Peter Lovelady as a person with significant control on 20 September 2022 (2 pages)
2 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
4 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
18 October 2017Director's details changed for Mr Graham Peter Lovelady on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr Graham Peter Lovelady as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mr Graham Peter Lovelady as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Graham Peter Lovelady on 18 October 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Director's details changed for Mr Graham Peter Lovelady on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Graham Peter Lovelady on 15 August 2016 (2 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
20 April 2015Registered office address changed from Apartment 409 Valley Mill Park Road, Elland Halifax West Yorkshire HX5 9GZ United Kingdom to 1 Victoria Court, Bank Square, Morley, Leeds West Yorkshire LS27 9SE on 20 April 2015 (1 page)
20 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
20 April 2015Registered office address changed from Apartment 409 Valley Mill Park Road, Elland Halifax West Yorkshire HX5 9GZ United Kingdom to 1 Victoria Court, Bank Square, Morley, Leeds West Yorkshire LS27 9SE on 20 April 2015 (1 page)
20 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(22 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
(22 pages)