About

Registered Number: 06723945
Date of Incorporation: 15/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam, SA12 7BZ

 

Nsjl Ltd was registered on 15 October 2008 and are based in Port Talbot, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 October 2019
MR01 - N/A 25 September 2019
AA - Annual Accounts 16 September 2019
PSC01 - N/A 19 November 2018
PSC01 - N/A 19 November 2018
PSC09 - N/A 19 November 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 21 October 2014
RESOLUTIONS - N/A 02 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2014
SH19 - Statement of capital 02 September 2014
CAP-SS - N/A 02 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 22 October 2013
MR04 - N/A 20 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 26 April 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 05 January 2011
RESOLUTIONS - N/A 27 January 2010
SH01 - Return of Allotment of shares 15 January 2010
RESOLUTIONS - N/A 17 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
RESOLUTIONS - N/A 17 November 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 2009
SH01 - Return of Allotment of shares 17 November 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2009
MISC - Miscellaneous document 17 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
395 - Particulars of a mortgage or charge 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
225 - Change of Accounting Reference Date 28 October 2008
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2019 Outstanding

N/A

Debenture 15 February 2011 Outstanding

N/A

Debenture 10 March 2009 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.