ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Jersey Holdings 1 Ltd

New Jersey Holdings 1 Ltd is a dormant company incorporated on 5 November 2018 with the registered office located in Manchester, Greater Manchester. New Jersey Holdings 1 Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
11657777
Private limited company
Age
6 years
Incorporated 5 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 297 days
Dated 4 November 2023 (1 year 10 months ago)
Next confirmation dated 4 November 2024
Was due on 18 November 2024 (9 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 1350 days
For period 5 Nov30 Jun 2019 (7 months)
Accounts type is Dormant
Next accounts for period 31 December 2020
Was due on 31 December 2021 (3 years 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 Does Liverpool, the Tapestry, 68-76 Kempston Street Liverpool L3 8HL England
Telephone
Unreported
Email
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 4 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 (2019–2019)
Period Ended
30 Jun 2019
For period 30 Oct30 Jun 2019
Traded for 8 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 6 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 16 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 27 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 20 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
Accelerate Property Group Limited (PSC) Resigned
2 Years 3 Months Ago on 14 Jun 2023
Mr Keith Disley Appointed
2 Years 3 Months Ago on 14 Jun 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 10 Jun 2023
Get Credit Report
Discover New Jersey Holdings 1 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 6 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 16 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 27 Jan 2024
Confirmation statement made on 4 November 2023 with updates
Submitted on 25 Jan 2024
Certificate of change of name
Submitted on 6 Jul 2023
Appointment of Mr Keith Disley 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
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
Registered office address changed from Does Liverpool, the Tapestry, 68-76 Kempston Street Liverpool L3 8HL England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 20 June 2023
Submitted on 20 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year