NJ REAL ESTATE LIMITED

69 Lower Wortley Road 69 Lower Wortley Road, Leeds, LS12 4SL, West Yorkshire, United Kingdom
StatusACTIVE
Company No.10517522
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

NJ REAL ESTATE LIMITED is an active private limited company with number 10517522. It was incorporated 7 years, 6 months, 9 days ago, on 08 December 2016. The company address is 69 Lower Wortley Road 69 Lower Wortley Road, Leeds, LS12 4SL, West Yorkshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-21

Officer name: Mr Paul John Jones

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2024

Action Date: 21 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-21

Psc name: Mr Richard Michael Barran

Documents

View document PDF

Change person director company with change date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-21

Officer name: Mr Richard Michael Barran

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Michael Barran

Change date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2021

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: Nathan Daniel Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Richard Michael Barran

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Paul John Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Address

Type: AD01

New address: 69 Lower Wortley Road Wortley Leeds West Yorkshire LS12 4SL

Old address: 301 Queen Street Withernsea East Yorkshire HU19 2NW United Kingdom

Change date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Paul John Jones

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Barran

Appointment date: 2018-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-06

Officer name: Nathan Daniel Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRENTWOOD SPICE LTD

T/A BRENTWOOD SPICE, PLATFORM 4,,BRENTWOOD,CM14 4EW

Number:11238733
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEERHURST SECURITIES LIMITED

44 WELBECK STREET,LONDON,W1G 8DY

Number:09265020
Status:ACTIVE
Category:Private Limited Company
Number:CS001979
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

JH EARLSWAY LIMITED

75 EARLSWAY,MACCLESFIELD,SK11 8RW

Number:11932549
Status:ACTIVE
Category:Private Limited Company

RYDAL COURT RESIDENTS ASSOCIATION LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:07451006
Status:ACTIVE
Category:Private Limited Company

SHOREWOOD RESORTS LIMITED

MARTON HALL CHURCH LANE,BRIDLINGTON,YO15 1DS

Number:08493948
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source