You are here: bizstats.co.uk > a-z index > N list

N. J. Building Ltd. BRISTOL


Founded in 2003, N. J. Building, classified under reg no. 04729587 is an active company. Currently registered at Kimber Lodge Ryedown Lane BS30 6JF, Bristol the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Claire A., Melanie A.. Of them, Claire A., Melanie A. have been with the company the longest, being appointed on 28 October 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

N. J. Building Ltd. Address / Contact

Office Address Kimber Lodge Ryedown Lane
Office Address2 Bitton
Town Bristol
Post code BS30 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04729587
Date of Incorporation Thu, 10th Apr 2003
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (129 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Claire A.

Position: Director

Appointed: 28 October 2022

Melanie A.

Position: Director

Appointed: 28 October 2022

Nathan A.

Position: Director

Appointed: 19 June 2005

Resigned: 28 October 2022

Nathan A.

Position: Secretary

Appointed: 19 June 2005

Resigned: 04 November 2022

Nathan A.

Position: Secretary

Appointed: 31 January 2005

Resigned: 22 April 2008

Bourse Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 2003

Resigned: 10 April 2003

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2003

Resigned: 10 April 2003

Terence A.

Position: Director

Appointed: 10 April 2003

Resigned: 28 October 2022

Terence A.

Position: Secretary

Appointed: 10 April 2003

Resigned: 31 January 2005

Nathan A.

Position: Director

Appointed: 10 April 2003

Resigned: 31 January 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is Melanie A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Claire A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Terence A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Melanie A.

Notified on 28 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Claire A.

Notified on 28 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Terence A.

Notified on 6 April 2017
Ceased on 28 October 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Cash Bank On Hand21 31911 433
Current Assets635 587539 333
Debtors105 46092 046
Net Assets Liabilities-101 014-106 947
Other Debtors105 46092 046
Property Plant Equipment10377
Total Inventories508 808435 854
Other
Accumulated Depreciation Impairment Property Plant Equipment5 080106
Bank Borrowings Overdrafts130 523130 516
Creditors130 523130 516
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 000
Disposals Property Plant Equipment 5 000
Increase From Depreciation Charge For Year Property Plant Equipment 26
Net Current Assets Liabilities29 40623 492
Other Creditors340 935464 443
Property Plant Equipment Gross Cost5 183183
Total Assets Less Current Liabilities29 50923 569
Trade Creditors Trade Payables265 24651 398

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 13th, March 2024
Free Download (9 pages)

Company search