Company NameNJL Trading Ltd
DirectorNikki Jack Levey
Company StatusActive
Company Number09927579
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)
Previous NameWirecut Limited

Business Activity

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

Directors

Director NameMr Nikki Jack Levey
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 week, 2 days after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Swallow Drive, Alwoodley
Leeds
LS17 8XN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMadison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate
Radley House, Richardshaw Road
Pudsey
LS28 6LE
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months, 2 weeks ago)
Next Return Due20 July 2024 (2 months from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
16 November 2021Registered office address changed from C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate HG1 5rd United Kingdom to Madison Offices C/O Ame Accounting & Co. Grangefield Industrial Estate Radley House, Richardshaw Road Pudsey LS28 6LE on 16 November 2021 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
24 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
24 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
(3 pages)
20 April 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate HG1 5rd on 20 April 2016 (1 page)
20 April 2016Appointment of Mr Nikki Jack Levey as a director on 1 January 2016 (2 pages)
20 April 2016Termination of appointment of Andrew Simon Davis as a director on 1 January 2016 (1 page)
20 April 2016Appointment of Mr Nikki Jack Levey as a director on 1 January 2016 (2 pages)
20 April 2016Termination of appointment of Andrew Simon Davis as a director on 1 January 2016 (1 page)
20 April 2016Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to C/O T P Jones & Co Llp First Floor 23 Victoria Avenue Harrogate HG1 5rd on 20 April 2016 (1 page)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 1
(43 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 1
(43 pages)