About

Registered Number: 04729587
Date of Incorporation: 10/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 66 North Street, Downend, Bristol, South Gloucestershire, BS16 5SG

 

N. J. Building Ltd was founded on 10 April 2003 with its registered office in Bristol, it's status at Companies House is "Active". Adams, Nathan John, Adams, Terence Richard John, Adams, Nathan John are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Nathan John 10 April 2003 31 January 2005 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Nathan John 31 January 2005 22 April 2008 1
ADAMS, Terence Richard John 10 April 2003 31 January 2005 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 April 2015
AAMD - Amended Accounts 10 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 18 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH03 - Change of particulars for secretary 22 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 20 April 2007
AA - Annual Accounts 29 November 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 25 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 January 2006
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2005
363a - Annual Return 13 June 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 07 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 25 October 2004
363s - Annual Return 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 August 2006 Outstanding

N/A

Debenture 20 July 2006 Outstanding

N/A

Deed of charge 16 July 2005 Outstanding

N/A

Deed of charge 16 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.