Company NameNSJ Engineering Limited
DirectorsSteven Powell and Neil Jr Powell
Company StatusLiquidation
Company Number07628076
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Steven Powell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Illingworth Street
Ossett
West Yorkshire
WF5 8AL
Director NameMr Neil Jr Powell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House Illingworth Street
Ossett
West Yorkshire
WF5 8AL
Director NameMr Paul Biggs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Business Park
Richmond Park Road
Sheffield
South Yorkshire
S13 8HS
Director NameMr Neil Powell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Middle Ox Gardens
Halfway
Sheffield
South Yorkshire
S20 4SR
Director NameMr Neil (Jnr) Powell
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sevenairs Fold
Beighton
Sheffield
South Yorkshire
S20 1XL

Contact

Websitewww.nsj-engineering.co.uk/
Telephone0114 2431769
Telephone regionSheffield

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£36,966
Cash£455
Current Liabilities£92,521

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 July 2021 (2 years, 8 months ago)
Next Return Due11 August 2022 (overdue)

Charges

6 November 2015Delivered on: 6 November 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
6 December 2012Delivered on: 8 December 2012
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in the non-vesting assets together with the benefit of all existing guarantees, warranties, and servicing and maintenance agreements and intellectual property rights licensed to or which the company is entitled in relation to the assets. See image for full details.
Outstanding

Filing History

12 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
14 April 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 October 2018 (6 pages)
16 November 2018Appointment of Mr Neil Jr Powell as a director on 15 November 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (8 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(3 pages)
11 January 2016Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(3 pages)
11 January 2016Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
(3 pages)
11 January 2016Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page)
11 January 2016Termination of appointment of Neil (Jnr) Powell as a director on 8 January 2016 (1 page)
6 November 2015Registration of charge 076280760002, created on 6 November 2015 (15 pages)
6 November 2015Registration of charge 076280760002, created on 6 November 2015 (15 pages)
6 November 2015Registration of charge 076280760002, created on 6 November 2015 (15 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
7 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 6
(5 pages)
7 June 2015Director's details changed for Mr Steven Powell on 1 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Paul Biggs on 1 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Paul Biggs on 1 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Paul Biggs on 1 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Steven Powell on 1 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Steven Powell on 1 June 2015 (2 pages)
7 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 6
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (12 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(5 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 6
(5 pages)
11 February 2014Termination of appointment of Neil Powell as a director (1 page)
11 February 2014Appointment of Mr Neil (Jnr) Powell as a director (2 pages)
11 February 2014Appointment of Mr Neil (Jnr) Powell as a director (2 pages)
11 February 2014Termination of appointment of Neil Powell as a director (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
21 March 2013Registered office address changed from Unit 5 233 Handsworth Road Handsworth Sheffield S13 9BL England on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Unit 5 233 Handsworth Road Handsworth Sheffield S13 9BL England on 21 March 2013 (1 page)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 December 2011Appointment of Mr Neil Powell as a director (2 pages)
6 December 2011Appointment of Mr Neil Powell as a director (2 pages)
17 November 2011Previous accounting period shortened from 31 May 2012 to 31 October 2011 (1 page)
17 November 2011Previous accounting period shortened from 31 May 2012 to 31 October 2011 (1 page)
17 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3
(3 pages)
17 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3
(3 pages)
8 November 2011Termination of appointment of Neil Powell as a director (1 page)
8 November 2011Termination of appointment of Neil Powell as a director (1 page)
10 May 2011Incorporation (28 pages)
10 May 2011Incorporation (28 pages)