ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Jersey Holdings 3 Limited

New Jersey Holdings 3 Limited is a liquidation company incorporated on 11 June 2019 with the registered office located in Manchester, Greater Manchester. New Jersey Holdings 3 Limited was registered 6 years ago.
Status
Liquidation
Company No
12043361
Private limited company
Age
6 years
Incorporated 11 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 June 2023 (2 years 4 months ago)
Next confirmation dated 10 June 2024
Was due on 24 June 2024 (1 year 4 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 762 days
For period 1 Jul30 Dec 2021 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2022
Was due on 30 September 2023 (2 years 1 month ago)
Address
Piccadilly Business Centre Aldow Enterprise Park M
Blackett Street
Manchester
M12 6AE
England
Address changed on 6 Jul 2023 (2 years 3 months ago)
Previous address was 116 Duke Street Liverpool Merseyside L1 5JW England
Telephone
0151 3800023
Email
Unreported
Website
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2021)
Period Ended
30 Dec 2021
For period 30 Jun30 Dec 2021
Traded for 18 months
Cash in Bank
£1.75K
Increased by £1.75K (%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£589.19K
Increased by £449.4K (+321%)
Total Liabilities
-£588.44K
Increased by £431.38K (+275%)
Net Assets
£747
Increased by £18.02K (-104%)
Debt Ratio (%)
100%
Decreased by 12.48% (-11%)
Latest Activity
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Keith Disley (PSC) Resigned
1 Year 11 Months Ago on 10 Nov 2023
Keith Disley Resigned
1 Year 11 Months Ago on 10 Nov 2023
Court Order to Wind Up
1 Year 11 Months Ago on 7 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 6 Jul 2023
Thomas Robert Muir Resigned
2 Years 3 Months Ago on 5 Jul 2023
Keith Disley (PSC) Appointed
2 Years 3 Months Ago on 5 Jul 2023
Accelerate Property Group Limited (PSC) Resigned
2 Years 3 Months Ago on 5 Jul 2023
Mr Keith Disley Appointed
2 Years 3 Months Ago on 5 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Get Credit Report
Discover New Jersey Holdings 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 June 2023 with updates
Submitted on 25 Jan 2024
Termination of appointment of Keith Disley as a director on 10 November 2023
Submitted on 23 Nov 2023
Cessation of Keith Disley as a person with significant control on 10 November 2023
Submitted on 23 Nov 2023
Order of court to wind up
Submitted on 7 Nov 2023
Appointment of Mr Keith Disley as a director on 5 July 2023
Submitted on 6 Jul 2023
Certificate of change of name
Submitted on 6 Jul 2023
Cessation of Accelerate Property Group Limited as a person with significant control on 5 July 2023
Submitted on 6 Jul 2023
Notification of Keith Disley as a person with significant control on 5 July 2023
Submitted on 6 Jul 2023
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Piccadilly Business Centre Aldow Enterprise Park M Blackett Street Manchester M12 6AE on 6 July 2023
Submitted on 6 Jul 2023
Termination of appointment of Thomas Robert Muir as a director on 5 July 2023
Submitted on 6 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year