Adj Construction Limited

DataGardener
adj construction limited
live
Micro

Adj Construction Limited

ni609902Private Limited With Share Capital

Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry, BT356EF
Incorporated

11/11/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Adj Construction Limited (ni609902) is a private limited with share capital incorporated on 11/11/2011 (14 years old) and registered in newry, BT356EF. The company operates under SIC code 41202 and is classified as Micro.

Adj construction limited is a real estate company based out of 52 main st, belleeks, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 11/11/2011
BT356EF

Financial Overview

Total Assets

£1.38M

Liabilities

£1.22M

Net Assets

£162.6K

Est. Turnover

£3.23M

AI Estimated
Unreported
Cash

£88.8K

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:04-10-2024
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:04-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2023
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:23-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2022
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:11-08-2021
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2019
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:20-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2018
Appoint Person Secretary Company With Name
Category:Officers
Date:12-04-2018
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2018
Resolution
Category:Resolution
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Mortgage Alter Charge With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Incorporation Company
Category:Incorporation
Date:11-11-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

97 Mullalelish Road, Richhill, Armagh, BT619LTRegistered
Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry, Bt35 6Ef, BT356EFRegistered
Unit 1A, Old Gasworks Business Park, Kilmorey Street, Newry, BT342DHRegistered
97 Mullalelish Road, Richhill, Armagh, Co Armagh, BT619LT
Unit 1A, Old Gasworks Business Park, Kilmorey Street, Newry, BT342DHRegistered

Contact

01639720423
Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry, BT356EF