Background WavePink WaveYellow Wave

NJK CLOTHING LTD (06976743)

NJK CLOTHING LTD (06976743) is an active UK company. incorporated on 30 July 2009. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. NJK CLOTHING LTD has been registered for 16 years. Current directors include KESHANI, Zaynul, PATEL, Rafiq Daud, SINGH GREWAL, Amarjit.

Company Number
06976743
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Njk House Unit B1, Blackburn, BB1 2EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
KESHANI, Zaynul, PATEL, Rafiq Daud, SINGH GREWAL, Amarjit
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJK CLOTHING LTD

NJK CLOTHING LTD is an active company incorporated on 30 July 2009 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. NJK CLOTHING LTD was registered 16 years ago.(SIC: 46420)

Status

active

Active since 16 years ago

Company No

06976743

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Njk House Unit B1 Haslingden Road Blackburn, BB1 2EE,

Previous Addresses

Unit 410 Glenfield Park Business Blakewater Road Blackburn Lancashire BB1 5QH
From: 5 August 2014To: 5 April 2018
Unit 409 Glenfield Park Business Blakewater Road Blackburn Lancashire BB1 5QH England
From: 16 September 2013To: 5 August 2014
Unit 418 Glenfield Park Business Blakewater Road Blackburn Lancashire BB1 5QH
From: 30 July 2009To: 16 September 2013
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 11
Funding Round
Aug 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Aug 16
Owner Exit
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Loan Secured
Mar 24
Loan Cleared
Mar 26
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KESHANI, Zaynul

Active
Haslingden Road, BlackburnBB1 2EE
Born April 1960
Director
Appointed 05 Aug 2016

PATEL, Rafiq Daud

Active
Haslingden Road, BlackburnBB1 2EE
Born July 1973
Director
Appointed 31 Jul 2009

SINGH GREWAL, Amarjit

Active
Bank Street, BuryBL9 0DN
Born January 1968
Director
Appointed 15 Oct 2019

BELLAMY, Serena Louise

Resigned
Haslingden Road, BlackburnBB1 2EE
Born July 1989
Director
Appointed 18 Nov 2015
Resigned 15 Oct 2019

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

KESHANI, Zaynul

Resigned
Blakewater Road, BlackburnBB1 5QH
Born April 1960
Director
Appointed 03 Feb 2011
Resigned 18 Nov 2015

Persons with significant control

5

3 Active
2 Ceased
Bank Street, BuryBL9 0DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2019
Haslingden Road, BlackburnBB1 2EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2016
260/268 Chapel Street, SalfordM3 5JZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Oct 2019

Ms Serena Louise Bellamy

Ceased
Haslingden Road, BlackburnBB1 2EE
Born July 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Oct 2019

Mr Rafiq Daud Patel

Active
Haslingden Road, BlackburnBB1 2EE
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Medium
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Medium
3 May 2013
AAAnnual Accounts
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Legacy
14 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Capital Allotment Shares
31 August 2012
SH01Allotment of Shares
Legacy
4 July 2012
MG01MG01
Legacy
17 May 2012
MG01MG01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
24 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Legacy
17 August 2009
287Change of Registered Office
Legacy
6 August 2009
88(2)Return of Allotment of Shares
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation