You are here: bizstats.co.uk > a-z index > N list > NJ list

Nja People Solutions Limited COVENTRY


Nja People Solutions started in year 2014 as Private Limited Company with registration number 08863881. The Nja People Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Coventry at Freestyle House. Postal code: CV4 8HX.

The firm has 2 directors, namely Nicholas C., Joanne C.. Of them, Joanne C. has been with the company the longest, being appointed on 28 January 2014 and Nicholas C. has been with the company for the least time - from 30 January 2014. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Nja People Solutions Limited Address / Contact

Office Address Freestyle House
Office Address2 8 Mercia Business Village
Town Coventry
Post code CV4 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08863881
Date of Incorporation Tue, 28th Jan 2014
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (149 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Nicholas C.

Position: Director

Appointed: 30 January 2014

Joanne C.

Position: Director

Appointed: 28 January 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Nicholas C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Joanne C. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Net Worth764112     
Balance Sheet
Current Assets10 20519 69628 68823 22243 00145 76382 932
Net Assets Liabilities     145112
Cash Bank In Hand5 0332 801     
Debtors5 17216 895     
Tangible Fixed Assets896448     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve66412     
Shareholder Funds764112     
Other
Accrued Liabilities Deferred Income     -1 
Creditors 20 03229 80324 09643 16045 73482 918
Fixed Assets 4481 21597928811598
Net Current Assets Liabilities-132-336-1 115-874-1592914
Total Assets Less Current Liabilities764112100105129144112
Amount Specific Advance Or Credit Directors2 50511 71619 066    
Amount Specific Advance Or Credit Made In Period Directors 70 99571 430    
Amount Specific Advance Or Credit Repaid In Period Directors 61 78464 080    
Creditors Due Within One Year10 33720 032     
Debtors Due After One Year-626-2 929     
Number Shares Allotted100100     
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions1 344      
Tangible Fixed Assets Cost Or Valuation1 344      
Tangible Fixed Assets Depreciation448896     
Tangible Fixed Assets Depreciation Charged In Period448448     
Advances Credits Directors2 50511 716     
Advances Credits Made In Period Directors49 920      
Advances Credits Repaid In Period Directors47 415      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements