Background WavePink WaveYellow Wave

NJTC LIMITED (07497647)

NJTC LIMITED (07497647) is an active UK company. incorporated on 19 January 2011. with registered office in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NJTC LIMITED has been registered for 15 years. Current directors include JAMES, Nicola Narisha, JAMES, Simon Lloyd.

Company Number
07497647
Status
active
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Office 209 Lakes Innovation Centre, Braintree, CM7 3AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JAMES, Nicola Narisha, JAMES, Simon Lloyd
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NJTC LIMITED

NJTC LIMITED is an active company incorporated on 19 January 2011 with the registered office located in Braintree. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NJTC LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07497647

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Office 209 Lakes Innovation Centre Lakes Road Braintree, CM7 3AN,

Previous Addresses

Office B Business Centre West Avenue One Letchworth United Kingdom SG6 2HB United Kingdom
From: 10 February 2020To: 24 January 2023
C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA
From: 16 March 2015To: 10 February 2020
Suite 3&4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA
From: 19 January 2011To: 16 March 2015
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAMES, Nicola Narisha

Active
13 Vyne Road, Sherborne St. JohnRG24 9HX
Born March 1964
Director
Appointed 19 Jan 2011

JAMES, Simon Lloyd

Active
13 Vyne Road, Sherborne St JohnRG24 9HX
Born March 1967
Director
Appointed 19 Jan 2011

Persons with significant control

1

Simon James

Active
Lakes Innovation Centre, BraintreeCM7 3AN
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Incorporation Company
19 January 2011
NEWINCIncorporation