Nsj Builders Merchants Ltd

DataGardener
in liquidation
Micro

Nsj Builders Merchants Ltd

10342928Private Limited With Share Capital

2 King Street, Cleckheaton, BD193JX
Incorporated

23/08/2016

Company Age

9 years

Directors

1

Employees

8

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Nsj Builders Merchants Ltd (10342928) is a private limited with share capital incorporated on 23/08/2016 (9 years old) and registered in cleckheaton, BD193JX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 23/08/2016
BD193JX
8 employees

Financial Overview

Total Assets

£724.5K

Liabilities

£580.7K

Net Assets

£143.8K

Est. Turnover

£2.40M

AI Estimated
Unreported
Cash

£14.2K

Key Metrics

8

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Filed Documents

54
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:08-10-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-09-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:05-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2016
Incorporation Company
Category:Incorporation
Date:23-08-2016

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date18/03/2024
Filing Date22/03/2023
Latest Accounts28/12/2021

Trading Addresses

2 King Street, Cleckheaton, BD193JXRegistered
Summit House, Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, BD196BW

Related Companies

2

Contact

2 King Street, Cleckheaton, BD193JX