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

Nujeerallee Law Ltd KINGSTON


Founded in 2014, Nujeerallee Law, classified under reg no. 08980729 is an active company. Currently registered at Vine House, Suite 8, KT2 6NH, Kingston the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2023-05-04 Nujeerallee Law Ltd is no longer carrying the name Stokoe Nujeerallee Solicitors.

The company has one director. Rasheed N., appointed on 7 April 2014. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Graham C., Anthony S. and others listed below. There were no ex secretaries.

Nujeerallee Law Ltd Address / Contact

Office Address Vine House, Suite 8,
Office Address2 143 London Road
Town Kingston
Post code KT2 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08980729
Date of Incorporation Mon, 7th Apr 2014
Industry Solicitors
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Rasheed N.

Position: Director

Appointed: 07 April 2014

Graham C.

Position: Director

Appointed: 07 April 2014

Resigned: 07 April 2014

Anthony S.

Position: Director

Appointed: 07 April 2014

Resigned: 04 May 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Rasheed N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anthony S. This PSC owns 25-50% shares.

Rasheed N.

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

Anthony S.

Notified on 6 April 2016
Ceased on 4 May 2023
Nature of control: 25-50% shares

Company previous names

Stokoe Nujeerallee Solicitors May 4, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth67270 667       
Balance Sheet
Cash Bank On Hand 30 83125 18210 2588 0833489562 982775
Current Assets46 088153 495133 86561 05749 48132 66431 31429 49235 615
Debtors35 158122 664108 68350 79941 39832 31630 35826 51034 840
Net Assets Liabilities     2 6293 8532 0042 208
Other Debtors 2 7862 197  3 4162 1252 0395 082
Property Plant Equipment 2 8244 0253 7353 3283 9703 3752 8682 438
Cash Bank In Hand10 93030 831       
Tangible Fixed Assets2 5922 824       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve57270 567       
Shareholder Funds67270 667       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9561 6672 3252 9123 6134 2084 7155 145
Average Number Employees During Period 44333332
Bank Borrowings Overdrafts      183  
Corporation Tax Payable 32 44122 604  9 34514 8659 4797 599
Creditors 85 65252 13925 53230 49334 00530 83630 35635 845
Depreciation Rate Used For Property Plant Equipment      151515
Increase From Depreciation Charge For Year Property Plant Equipment  711658587701595507430
Net Current Assets Liabilities-1 92067 84381 72635 52518 988-1 341478-864-230
Other Creditors     9 3757 50412 44620 049
Other Taxation Social Security Payable     10 2497 3108 4318 197
Property Plant Equipment Gross Cost 3 7805 6926 0606 2407 5837 5837 5837 583
Total Assets Less Current Liabilities67270 66785 75139 26022 3162 6293 8532 0042 208
Trade Creditors Trade Payables 7 0685 470  5 036974  
Trade Debtors Trade Receivables 384   28 90028 23324 47129 758
Advances Credits Directors    7342 5026 42411 20918 969
Advances Credits Made In Period Directors     1 7683 9224 7867 760
Accrued Liabilities 2 8004 191      
Creditors Due Within One Year48 00885 652       
Loans From Directors 21 0673 164      
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100   
Par Value Share111111   
Prepayments Accrued Income 1 8072 986      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions3 050730       
Tangible Fixed Assets Cost Or Valuation3 0503 780       
Tangible Fixed Assets Depreciation458956       
Tangible Fixed Assets Depreciation Charged In Period458498       
Total Additions Including From Business Combinations Property Plant Equipment  1 9123681801 343   
Value-added Tax Payable 22 27616 710      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 8th, December 2023
Free Download (8 pages)

Company search