NEW JERSEY HOLDINGS 1 LTD
Overview
| Company Name | NEW JERSEY HOLDINGS 1 LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 11657777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW JERSEY HOLDINGS 1 LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NEW JERSEY HOLDINGS 1 LTD located?
| Registered Office Address | Piccadilly Business Centre Blackett Street M12 6AE Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW JERSEY HOLDINGS 1 LTD?
| Company Name | From | Until |
|---|---|---|
| APG ABBOTSFORD LIMITED | Nov 05, 2018 | Nov 05, 2018 |
What are the latest accounts for NEW JERSEY HOLDINGS 1 LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2019 |
What is the status of the latest confirmation statement for NEW JERSEY HOLDINGS 1 LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 04, 2024 |
| Next Confirmation Statement Due | Nov 18, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2023 |
| Overdue | Yes |
What are the latest filings for NEW JERSEY HOLDINGS 1 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed apg abbotsford LIMITED\certificate issued on 06/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Does Liverpool, the Tapestry, 68-76 Kempston Street Liverpool L3 8HL England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on Jun 20, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Thomas Robert Muir as a director on Jun 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Disley as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||||||
Notification of Keith Disley as a person with significant control on Jun 14, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Accelerate Property Group Limited as a person with significant control on Jun 14, 2023 | 1 pages | PSC07 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 04, 2021 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Cessation of Thomas Robert Muir as a person with significant control on Apr 13, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Accelerate Property Group Limited as a person with significant control on Apr 13, 2021 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Thomas Robert Muir on Feb 03, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Thomas Robert Muir as a person with significant control on Feb 03, 2021 | 2 pages | PSC04 | ||||||||||
Registration of charge 116577770004, created on Dec 24, 2020 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Who are the officers of NEW JERSEY HOLDINGS 1 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DISLEY, Keith | Director | Blackett Street M12 6AE Manchester Piccadilly Business Centre England | England | British | 310342930001 | |||||
| MUIR, Thomas Robert | Director | L1 5JW Liverpool 116 Duke Street Merseyside United Kingdom | England | British | 246430620001 |
Who are the persons with significant control of NEW JERSEY HOLDINGS 1 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Keith Disley | Jun 14, 2023 | Blackett Street Aldow Enterprise Park M12 6AE Manchester Piccadilly Business Centre England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Accelerate Property Group Limited | Apr 13, 2021 | L1 5JW Liverpool 116 Duke Street Merseyside United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Robert Muir | Nov 05, 2018 | L1 5JW Liverpool 116 Duke Street Merseyside United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0