ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NJG Alexandra Wharf Limited

NJG Alexandra Wharf Limited is an active company incorporated on 14 August 2013 with the registered office located in Southampton, Hampshire. NJG Alexandra Wharf Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08649853
Private limited company
Age
12 years
Incorporated 14 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Harbour House
1 Town Quay
Southampton
SO14 2AQ
England
Address changed on 10 Jul 2023 (2 years 3 months ago)
Previous address was The Lathe Northbrook Farnham GU10 5EU England
Telephone
01202 283456
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in UK • Born in May 1976
Director • British • Lives in England • Born in Jan 1987
Nicolas James Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nicolas James Residential Lettings Ltd
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
Nicolas James Trustee (No.2) Limited
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
Peninsula Investments Limited
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
Manor Life Investments Limited
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
NJG Froyle Park Limited
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
Harbour Yachting Limited
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
Northbrook Estate Limited
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
Nicolas James Developments Limited
Stuart Andrew Bateman, David Francis Robbins, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£18.05K
Increased by £16.47K (+1044%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£482.11K
Decreased by £211.85K (-31%)
Total Liabilities
-£883.44K
Decreased by £121.35K (-12%)
Net Assets
-£401.33K
Decreased by £90.5K (+29%)
Debt Ratio (%)
183%
Increased by 38.45% (+27%)
Latest Activity
Confirmation Submitted
1 Month Ago on 4 Sep 2025
Subsidiary Accounts Submitted
9 Months Ago on 6 Jan 2025
Nicolas James Limited (PSC) Details Changed
11 Months Ago on 14 Nov 2024
New Charge Registered
1 Year 1 Month Ago on 13 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Sep 2024
Mr Tom Klein Appointed
1 Year 2 Months Ago on 21 Aug 2024
Charge Satisfied
1 Year 4 Months Ago on 10 Jun 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years 1 Month Ago on 25 Sep 2023
Registered Address Changed
2 Years 3 Months Ago on 10 Jul 2023
Get Credit Report
Discover NJG Alexandra Wharf Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 August 2025 with no updates
Submitted on 4 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Jan 2025
Change of details for Nicolas James Limited as a person with significant control on 14 November 2024
Submitted on 14 Nov 2024
Registration of charge 086498530005, created on 13 September 2024
Submitted on 18 Sep 2024
Appointment of Mr Tom Klein as a director on 21 August 2024
Submitted on 2 Sep 2024
Confirmation statement made on 14 August 2024 with no updates
Submitted on 2 Sep 2024
Satisfaction of charge 086498530003 in full
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year