Background WavePink WaveYellow Wave

NATIONAL JUSTICE MUSEUM TRADING LIMITED (03476430)

NATIONAL JUSTICE MUSEUM TRADING LIMITED (03476430) is an active UK company. incorporated on 4 December 1997. with registered office in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. NATIONAL JUSTICE MUSEUM TRADING LIMITED has been registered for 28 years. Current directors include REEVES, Victoria Jane, SPENCER, Jennifer, WILLIAMS, Nicholas.

Company Number
03476430
Status
active
Type
ltd
Incorporated
4 December 1997
Age
28 years
Address
The Shire Hall, Nottingham, NG1 1HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
REEVES, Victoria Jane, SPENCER, Jennifer, WILLIAMS, Nicholas
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL JUSTICE MUSEUM TRADING LIMITED

NATIONAL JUSTICE MUSEUM TRADING LIMITED is an active company incorporated on 4 December 1997 with the registered office located in Nottingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. NATIONAL JUSTICE MUSEUM TRADING LIMITED was registered 28 years ago.(SIC: 91020)

Status

active

Active since 28 years ago

Company No

03476430

LTD Company

Age

28 Years

Incorporated 4 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

THE EGALITARIAN TRUST TRADING COMPANY LIMITED
From: 30 December 2008To: 19 August 2016
MUSEUM OF LAW TRADING COMPANY LIMITED
From: 4 December 1997To: 30 December 2008
Contact
Address

The Shire Hall High Pavement The Lace Market Nottingham, NG1 1HN,

Timeline

12 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Oct 09
Director Left
Dec 14
Director Joined
May 15
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Jul 19
Director Joined
Mar 20
Director Left
May 21
Director Joined
Dec 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

REEVES, Victoria Jane

Active
The Shire Hall, NottinghamNG1 1HN
Born June 1974
Director
Appointed 11 Mar 2020

SPENCER, Jennifer

Active
The Shire Hall, NottinghamNG1 1HN
Born May 1956
Director
Appointed 04 Sept 2009

WILLIAMS, Nicholas

Active
The Shire Hall, NottinghamNG1 1HN
Born August 1978
Director
Appointed 09 Dec 2021

ARMSTRONG, Peter John

Resigned
46 Jackson Tor Road, MatlockDE4 3JS
Secretary
Appointed 11 Jul 2000
Resigned 16 Feb 2005

BROWN, Graham Paul

Resigned
42 Station Road, WellingboroughNN9 5SN
Secretary
Appointed 16 Feb 2005
Resigned 08 Dec 2005

DESMOND, Tim Patrick

Resigned
The Shire Hall, NottinghamNG1 1HN
Secretary
Appointed 09 Dec 2005
Resigned 03 Nov 2017

LEES, Diane Elizabeth

Resigned
31 Main Street, NottinghamNG13 0GA
Secretary
Appointed 04 Dec 1997
Resigned 23 May 2000

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 04 Dec 1997
Resigned 01 Apr 1998

BESTWICK, Stuart James

Resigned
Elm Bank Drive, NottinghamNG3 5AL
Born June 1964
Director
Appointed 05 May 2015
Resigned 15 Aug 2017

CONQUER, Alistair George

Resigned
24 Corporation Oaks, NottinghamNG3 4JY
Born March 1951
Director
Appointed 19 Jan 1998
Resigned 01 Apr 2009

HARRISON, Karin

Resigned
The Shire Hall, NottinghamNG1 1HN
Born July 1961
Director
Appointed 30 Jun 2016
Resigned 05 Jul 2019

MELLOR, Martin Paul

Resigned
Sunbeam Street, NottinghamNG13 9ER
Born November 1949
Director
Appointed 28 Sept 2017
Resigned 19 May 2021

NIERI, Robert Diomede

Resigned
The Shire Hall, NottinghamNG1 1HN
Born March 1969
Director
Appointed 04 Sept 2009
Resigned 16 Dec 2014

REECE, Malcolm John

Resigned
Apartment 5 Mapperley Hall, NottinghamNG3 5AZ
Born March 1940
Director
Appointed 04 Dec 1997
Resigned 09 Jun 2009

STEVENSON, Patricia Elizabeth

Resigned
15 Stoddard Drive, HeanorDE75 7ST
Born April 1954
Director
Appointed 05 Dec 2001
Resigned 01 Nov 2002

STEVENSON, Richard Michiel

Resigned
The Shire Hall, NottinghamNG1 1HN
Born March 1941
Director
Appointed 04 Dec 1997
Resigned 06 Oct 2015

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 04 Dec 1997
Resigned 01 Apr 1998
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Resolution
19 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 August 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2012
AAAnnual Accounts
Miscellaneous
11 May 2012
MISCMISC
Auditors Resignation Company
19 April 2012
AUDAUD
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Memorandum Articles
5 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2008
363aAnnual Return
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Auditors Resignation Company
5 December 2006
AUDAUD
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
30 November 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Incorporation Company
4 December 1997
NEWINCIncorporation