UKBizDB.co.uk

NSJT DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nsjt Developments Limited. The company was founded 20 years ago and was given the registration number 04847695. The firm's registered office is in MATLOCK. You can find them at Mooresfold Elton Road, Winster, Matlock, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NSJT DEVELOPMENTS LIMITED
Company Number:04847695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Mooresfold Elton Road, Winster, Matlock, England, DE4 2DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mooresfold, Elton Road, Winster, Matlock, England, DE4 2DH

Director23 August 2016Active
Mooresfold, Elton Road, Winster, Matlock, England, DE4 2DH

Director23 August 2016Active
The Manor House, Digmire Lane, Thorpe, Ashbourne, DE6 2AW

Secretary12 September 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary28 July 2003Active
The Manor House, Digmire Lane, Thorpe, Ashbourne, DE6 2AW

Director12 September 2003Active
28 Hammersmith, Ripley, DE5 3RA

Director12 September 2003Active
30 Norman Road, Ripley, DE5 3GL

Director12 September 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 July 2003Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 July 2003Active

People with Significant Control

Mr Thomas Duffey
Notified on:26 August 2016
Status:Active
Date of birth:July 1976
Nationality:English
Country of residence:England
Address:Mooresfold, Elton Road, Matlock, England, DE4 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mr Michael Frank Ellis
Notified on:28 July 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:England
Address:Mooresfold, Elton Road, Matlock, England, DE4 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Address

Change registered office address company with date old address new address.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-20Accounts

Accounts with accounts type dormant.

Download
2016-09-07Officers

Change person director company with change date.

Download
2016-08-31Officers

Change person director company with change date.

Download
2016-08-30Address

Change registered office address company with date old address new address.

Download
2016-08-26Address

Change registered office address company with date old address new address.

Download
2016-08-26Officers

Change person director company with change date.

Download
2016-08-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.