ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Jersey Holdings 4 Ltd

New Jersey Holdings 4 Ltd is an active company incorporated on 19 October 2016 with the registered office located in Manchester, Greater Manchester. New Jersey Holdings 4 Ltd was registered 8 years ago.
Status
Active
Active since 4 years ago
Active proposal to strike off
Company No
10435146
Private limited company
Age
8 years
Incorporated 19 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 681 days
Dated 18 October 2022 (2 years 11 months ago)
Next confirmation dated 18 October 2023
Was due on 1 November 2023 (1 year 10 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 469 days
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
Piccadilly Business Centre
Blackett Street
Manchester
M12 6AE
England
Address changed on 20 Jun 2023 (2 years 2 months ago)
Previous address was PO Box *Default* 290 Moston Lane Manchester M40 9WB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Mar 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Jersey Holdings 1 Ltd
Mr Keith Disley is a mutual person.
Active
New Jersey Holdings 2 Ltd
Mr Keith Disley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Aug 2021
For period 31 Oct31 Aug 2021
Traded for 10 months
Cash in Bank
£90
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.22M
Increased by £2.22M (+2463204%)
Total Liabilities
-£2.22M
Increased by £2.22M (%)
Net Assets
-£4.84K
Decreased by £4.93K (-5472%)
Debt Ratio (%)
100%
Increased by 100.22% (%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 7 Aug 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
2 Years 2 Months Ago on 20 Jun 2023
Mr Keith Disley Appointed
2 Years 3 Months Ago on 14 Jun 2023
Accelerate Property Group Limited (PSC) Resigned
2 Years 3 Months Ago on 14 Jun 2023
Thomas Robert Muir Resigned
2 Years 3 Months Ago on 14 Jun 2023
Keith Disley (PSC) Appointed
2 Years 3 Months Ago on 14 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 31 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Accounting Period Shortened
2 Years 10 Months Ago on 31 Oct 2022
Get Credit Report
Discover New Jersey Holdings 4 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 7 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Certificate of change of name
Submitted on 21 Jun 2023
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 20 June 2023
Submitted on 20 Jun 2023
Notification of Keith Disley as a person with significant control on 14 June 2023
Submitted on 20 Jun 2023
Termination of appointment of Thomas Robert Muir as a director on 14 June 2023
Submitted on 20 Jun 2023
Cessation of Accelerate Property Group Limited as a person with significant control on 14 June 2023
Submitted on 20 Jun 2023
Appointment of Mr Keith Disley as a director on 14 June 2023
Submitted on 20 Jun 2023
Total exemption full accounts made up to 31 August 2022
Submitted on 31 May 2023
Total exemption full accounts made up to 31 August 2021
Submitted on 31 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year