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

Njoy Accommodation Management 3 Limited BOLTON


Njoy Accommodation Management 3 Limited is a private limited company located at Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-06-22, this 5-year-old company is run by 2 directors.
Director Jason W., appointed on 22 June 2018. Director Simon G., appointed on 22 June 2018.
The company is officially classified as "development of building projects" (Standard Industrial Classification code: 41100).
The latest confirmation statement was sent on 2023-06-21 and the deadline for the next filing is 2024-07-05. Additionally, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Njoy Accommodation Management 3 Limited Address / Contact

Office Address Regency House
Office Address2 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11428367
Date of Incorporation Fri, 22nd Jun 2018
Industry Development of building projects
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Jason W.

Position: Director

Appointed: 22 June 2018

Simon G.

Position: Director

Appointed: 22 June 2018

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats found, there is Jonathan B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Helen B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jason W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan B.

Notified on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen B.

Notified on 25 July 2018
Ceased on 5 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Jason W.

Notified on 22 June 2018
Ceased on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand230 44525 18551 94250 51284 493
Current Assets258 53428 70268 005115 172120 470
Debtors28 0893 51716 06364 66035 977
Net Assets Liabilities1 211 8712 673 8374 526 4205 649 1876 471 556
Other Debtors   44 88110 000
Property Plant Equipment4 6473 5811 4483 8178 961
Other
Accumulated Depreciation Impairment Property Plant Equipment1 7512 8174 9507 0728 369
Amounts Owed To Group Undertakings14 180 80114 102 06013 853 64513 369 17913 161 410
Average Number Employees During Period810101312
Bank Borrowings Overdrafts  45 00035 00025 000
Corporation Tax Payable38 38938 38973 512129 68095 253
Creditors1 660 0001 660 0001 705 0001 695 0001 685 000
Fixed Assets17 334 64719 183 58121 217 44821 928 81723 098 961
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 1 830 4471 885 675694 846997 022
Increase From Depreciation Charge For Year Property Plant Equipment 1 0662 1332 1221 297
Investment Property17 330 00019 180 00021 216 00021 925 00023 090 000
Investment Property Fair Value Model17 330 00019 180 00021 216 00021 925 00023 090 000
Net Current Assets Liabilities-14 216 923-14 256 308-14 034 719-13 500 850-13 265 838
Other Creditors1 660 0001 660 0001 660 0001 660 0001 660 000
Other Taxation Social Security Payable2 1213 8144 466  
Property Plant Equipment Gross Cost6 3986 3986 39810 88917 330
Provisions For Liabilities Balance Sheet Subtotal245 853593 436951 3091 083 7801 676 567
Total Additions Including From Business Combinations Property Plant Equipment   4 4916 441
Total Assets Less Current Liabilities3 117 7244 927 2737 182 7298 427 9679 833 123
Trade Creditors Trade Payables11 2116 6851 5733 4374 898
Trade Debtors Trade Receivables28 0893 51716 06319 77925 977

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on January 12, 2024
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements