ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Jersey Nyc Limited

New Jersey Nyc Limited is a liquidation company incorporated on 5 December 2019 with the registered office located in Bury St. Edmunds, Suffolk. New Jersey Nyc Limited was registered 5 years ago.
Status
Liquidation
Company No
12351312
Private limited company
Age
5 years
Incorporated 5 December 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 January 2025 (10 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 6 Dec5 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 5 December 2025
Due by 5 September 2026 (9 months remaining)
Address
Unit A 82 James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 13 Jan 2025 (10 months ago)
Previous address was Unit 3 Drove Road Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1993
Director • Canadian • Lives in Dominican Republic • Born in Feb 1952
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 (2020–2024)
Period Ended
5 Dec 2024
For period 5 Dec5 Dec 2024
Traded for 12 months
Cash in Bank
£317.29K
Increased by £123.26K (+64%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 3 (+43%)
Total Assets
£5.52M
Increased by £2.08M (+60%)
Total Liabilities
-£227.11K
Increased by £187.62K (+475%)
Net Assets
£5.29M
Increased by £1.89M (+56%)
Debt Ratio (%)
4%
Increased by 2.97% (+259%)
Latest Activity
Court Order to Wind Up
2 Months Ago on 15 Sep 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Abridged Accounts Submitted
9 Months Ago on 4 Feb 2025
Registered Address Changed
10 Months Ago on 13 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Abridged Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Glenda Joyce Weaver Resigned
1 Year 8 Months Ago on 12 Mar 2024
Glenda Joyce Weaver (PSC) Resigned
1 Year 8 Months Ago on 7 Mar 2024
Harminder Singh (PSC) Appointed
2 Years 2 Months Ago on 7 Sep 2023
Mr Harminder Singh Appointed
2 Years 2 Months Ago on 7 Sep 2023
Get Credit Report
Discover New Jersey Nyc Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 15 Sep 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 12 Feb 2025
Unaudited abridged accounts made up to 5 December 2024
Submitted on 4 Feb 2025
Registered office address changed from Unit 3 Drove Road Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 13 January 2025
Submitted on 13 Jan 2025
Cessation of Glenda Joyce Weaver as a person with significant control on 7 March 2024
Submitted on 21 Jun 2024
Notification of Harminder Singh as a person with significant control on 7 September 2023
Submitted on 21 Jun 2024
Appointment of Mr Harminder Singh as a director on 7 September 2023
Submitted on 21 Jun 2024
Termination of appointment of Glenda Joyce Weaver as a director on 12 March 2024
Submitted on 21 Jun 2024
Unaudited abridged accounts made up to 5 December 2023
Submitted on 21 Jun 2024
Confirmation statement made on 13 January 2024 with updates
Submitted on 21 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year