ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NCJ Realisation Limited

NCJ Realisation Limited is a dissolved company incorporated on 12 September 1969 with the registered office located in London, Greater London. NCJ Realisation Limited was registered 56 years ago.
Status
Dissolved
Dissolved on 20 September 2022 (2 years 11 months ago)
Was 53 years old at the time of dissolution
Following liquidation
Company No
00961929
Private limited company
Age
56 years
Incorporated 12 September 1969
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O BEGBIES TRAYNOR (LONDON) LLP
31st Floor 40 Bank Street
London
E14 5NR
Same address for the past 5 years
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Newspaper Editor • British • Lives in England • Born in Dec 1964
Director • Production Manager • British • Lives in England • Born in Dec 1977
Director • Chairman • British • Lives in UK • Born in Jan 1962
Director • Commercial Director • British • Lives in England • Born in Aug 1973
Jewish Chronicle Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heath Jacobs Limited
Alan Steven Jacobs is a mutual person.
Active
Waverdale Developments Limited
Raymond Jonathan Harrod is a mutual person.
Active
The Jacob Foundation
Alan Steven Jacobs is a mutual person.
Active
Jacobs Capital Limited
Alan Steven Jacobs is a mutual person.
Active
Jacobs Capital Holdings Limited
Alan Steven Jacobs is a mutual person.
Active
Jacobs Capital Advisory Limited
Alan Steven Jacobs is a mutual person.
Active
British Friends Of The Hebrew University Of Jerusalem
Alan Steven Jacobs is a mutual person.
Active
Heatherwood Court Management Limited
Raymond Jonathan Harrod is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Jun 2018
For period 30 Jun30 Jun 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.34M
Increased by £3.34M (%)
Employees
47
Decreased by 2 (-4%)
Total Assets
£458.71K
Increased by £458.71K (%)
Total Liabilities
-£672.66K
Increased by £468.15K (+229%)
Net Assets
-£213.94K
Decreased by £9.43K (+5%)
Debt Ratio (%)
147%
Latest Activity
Dissolved After Liquidation
2 Years 11 Months Ago on 20 Sep 2022
Registered Address Changed
5 Years Ago on 3 Jun 2020
Voluntary Liquidator Appointed
5 Years Ago on 1 Jun 2020
Charge Satisfied
5 Years Ago on 22 May 2020
Confirmation Submitted
5 Years Ago on 19 Dec 2019
Registered Address Changed
6 Years Ago on 1 Aug 2019
Small Accounts Submitted
6 Years Ago on 5 Jul 2019
Jewish Chronicle Limited (PSC) Appointed
6 Years Ago on 21 Jun 2019
Mr Alan Jacobs Appointed
6 Years Ago on 21 Jun 2019
Stephen Grabiner Resigned
6 Years Ago on 21 Jun 2019
Get Credit Report
Discover NCJ Realisation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Sep 2022
Return of final meeting in a creditors' voluntary winding up
Submitted on 20 Jun 2022
Liquidators' statement of receipts and payments to 22 April 2021
Submitted on 24 May 2021
Statement of affairs
Submitted on 19 Aug 2020
Statement of affairs
Submitted on 27 Jul 2020
Registered office address changed from 915 High Road London N12 8QJ England to 31st Floor 40 Bank Street London E14 5NR on 3 June 2020
Submitted on 3 Jun 2020
Resolutions
Submitted on 1 Jun 2020
Appointment of a voluntary liquidator
Submitted on 1 Jun 2020
Satisfaction of charge 009619290001 in full
Submitted on 22 May 2020
Resolutions
Submitted on 27 Apr 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year