NSJT DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 CESSATION OF MICHAEL FRANK ELLIS AS A PSC

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DUFFEY

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM GREENLOW HEAD BUTTERTON LEEK STAFFS ST13 7TD ENGLAND

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA CATHERINE DUFFEY / 23/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA CATHERINE DUFFEY / 23/08/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM GREENLOW HEAD BUTTERTON LEEK STAFFORDSHIRE ST13 7TD ENGLAND

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM THE MANOR HOUSE, DIGMIRE LANE THORPE ASHBOURNE DERBYSHIRE DE6 2AW

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JULIA CATHERINE DUFFEY / 23/08/2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED THOMAS MICHAEL DUFFEY

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED DR JULIA CATHERINE DUFFEY

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIS

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY JOAN ELLIS

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED ELLIS DEVELOPMENT COMPANY LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/10/1417 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/09/1319 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

31/07/1231 July 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

08/09/118 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

29/01/1129 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/11/104 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANK ELLIS / 09/10/2009

View Document

24/10/0924 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/10/0824 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

31/10/0731 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/10/078 October 2007 REGISTERED OFFICE CHANGED ON 08/10/07 FROM: HAY FARM ASHOVER HAY CHESTERFIELD DERBYSHIRE S45 0HB

View Document

15/04/0715 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: 30 NORMAN ROAD RIPLEY DERBYSHIRE DE5 3CL

View Document

26/08/0426 August 2004 COMPANY NAME CHANGED SHIPMAN & SONS BUILDING CONTRACT ORS LIMITED CERTIFICATE ISSUED ON 26/08/04

View Document

18/10/0318 October 2003 £ NC 1000/2000 12/09/0

View Document

18/10/0318 October 2003 NC INC ALREADY ADJUSTED 12/09/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/09/0322 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

22/09/0322 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED BROOMCO (3265) LIMITED CERTIFICATE ISSUED ON 16/09/03

View Document

28/07/0328 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company