About

Registered Number: 05743469
Date of Incorporation: 15/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 121 Network Hub 300 Kensal Road, London, W10 5BE,

 

Nijaco Ltd was established in 2006, it has a status of "Active". The current directors of this company are listed as Fitzgerald, Colin Daragh, Macdonald, James Chris in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Colin Daragh 15 March 2006 - 1
MACDONALD, James Chris 15 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 10 May 2019
CH01 - Change of particulars for director 25 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 21 December 2017
MR01 - N/A 08 September 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 04 April 2017
AA - Annual Accounts 23 December 2016
MR04 - N/A 25 November 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 08 April 2016
MR05 - N/A 18 March 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 17 July 2015
AD01 - Change of registered office address 17 July 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH03 - Change of particulars for secretary 16 April 2015
CH01 - Change of particulars for director 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 02 September 2014
MR01 - N/A 23 August 2014
MR01 - N/A 30 July 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 June 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
AA - Annual Accounts 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 April 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
363a - Annual Return 15 May 2009
395 - Particulars of a mortgage or charge 11 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 04 July 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 19 December 2007
395 - Particulars of a mortgage or charge 26 June 2007
395 - Particulars of a mortgage or charge 21 May 2007
363a - Annual Return 11 May 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2017 Outstanding

N/A

A registered charge 30 March 2016 Fully Satisfied

N/A

A registered charge 15 August 2014 Outstanding

N/A

A registered charge 12 August 2014 Outstanding

N/A

A registered charge 23 July 2014 Outstanding

N/A

Legal charge 24 October 2012 Fully Satisfied

N/A

Legal charge 17 March 2011 Fully Satisfied

N/A

Legal charge 20 November 2009 Fully Satisfied

N/A

Legal charge 09 April 2009 Fully Satisfied

N/A

Legal charge 27 June 2008 Fully Satisfied

N/A

Legal charge 08 June 2007 Fully Satisfied

N/A

Legal charge 11 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.