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

Njs Business Consulting Limited BRISTOL


Founded in 1995, Njs Business Consulting, classified under reg no. 03111405 is an active company. Currently registered at 4 Eastway BS48 2NH, Bristol the company has been in the business for twenty nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

There is a single director in the company at the moment - Nicholas S., appointed on 19 October 1995. In addition, a secretary was appointed - Sara B., appointed on 19 October 1995. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Njs Business Consulting Limited Address / Contact

Office Address 4 Eastway
Office Address2 Nailsea
Town Bristol
Post code BS48 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03111405
Date of Incorporation Mon, 9th Oct 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Nicholas S.

Position: Director

Appointed: 19 October 1995

Sara B.

Position: Secretary

Appointed: 19 October 1995

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 1995

Resigned: 19 October 1995

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 09 October 1995

Resigned: 19 October 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Nicholas S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nicholas S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand32 43133 29837 01238 98640 28136 837
Current Assets33 72434 91038 11040 10141 69238 253
Debtors1 2931 6121 0981 1151 4111 416
Net Assets Liabilities508 471631 345693 182719 845756 318753 105
Property Plant Equipment448199    
Other
Accrued Liabilities719783723733  
Accumulated Depreciation Impairment Property Plant Equipment1 8282 0772 2762 2762 276 
Average Number Employees During Period111111
Creditors3 3853 6864 3083 9363 8843 658
Fixed Assets478 132625 199702 000732 000775 000775 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 147 31677 00030 000  
Increase From Depreciation Charge For Year Property Plant Equipment 249199   
Investment Property477 684625 000702 000732 000775 000775 000
Investment Property Fair Value Model477 684625 000702 000732 000775 000 
Net Current Assets Liabilities30 33931 22433 80236 16537 80834 595
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 000
Other Creditors1 5261 7151 7231 7251 9202 318
Par Value Share 11111
Prepayments1 2931 6121 0981 1151 4111 416
Property Plant Equipment Gross Cost2 2762 2762 2762 2762 276 
Provisions For Liabilities Balance Sheet Subtotal 25 07842 62048 32056 49056 490
Taxation Social Security Payable1 1049221 3101 256  
Total Assets Less Current Liabilities508 471656 423735 802768 165812 808809 595
Trade Creditors Trade Payables3626655222192148
Accrued Liabilities Deferred Income   733809992
Other Taxation Social Security Payable   1 2571 063200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search

Advertisements