ADJ CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ADJ CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI609902

Incorporation date

11/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry BT35 6EFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2011)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon04/10/2024
Notice of completion of voluntary arrangement
dot icon04/10/2024
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon25/06/2024
Registered office address changed from Unit 1a Old Gasworks Business Park Kilmorey Street Newry Co Down BT34 2DH Northern Ireland to Office 3 1 Springhill Road Carnbane Industrial Estate Newry BT35 6EF on 2024-06-25
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Cessation of Derek George Alexander Harrison as a person with significant control on 2023-11-27
dot icon27/11/2023
Appointment of Mr Joseph Mccreesh as a director on 2023-11-27
dot icon27/11/2023
Registered office address changed from 97 Mullalelish Road Richhill Armagh BT61 9LT Northern Ireland to Unit 1a Old Gasworks Business Park Kilmorey Street Newry Co Down BT34 2DH on 2023-11-27
dot icon27/11/2023
Termination of appointment of Derek George Alexander Harrison as a director on 2023-11-27
dot icon27/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon23/08/2023
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon12/04/2023
Confirmation statement made on 2022-11-11 with updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Appointment of Mr Derek George Alexander Harrison as a director on 2022-11-03
dot icon15/09/2022
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon04/02/2022
Confirmation statement made on 2021-11-11 with no updates
dot icon04/02/2022
Confirmation statement made on 2020-11-11 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2022
Total exemption full accounts made up to 2020-03-31
dot icon11/08/2021
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon14/10/2020
Voluntary arrangement's supervisor's abstract of receipts and payments
dot icon05/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2020
Termination of appointment of Sharon Mccreesh as a director on 2020-02-05
dot icon21/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon29/07/2019
Director's details changed for Mr Joseph Mccreesh on 2019-07-29
dot icon29/07/2019
Appointment of Mr Joseph Mccreesh as a director on 2019-07-29
dot icon16/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/07/2019
Registered office address changed from 41a Monaghan Street Newry Down BT35 6AY to 52 Mian Street Belleek Newry Main Street Belleeks Newry BT35 7PH on 2019-07-15
dot icon20/06/2019
Notice to Registrar of voluntary arrangement taking effect
dot icon18/02/2019
Termination of appointment of Emma Walsh as a director on 2019-02-17
dot icon18/02/2019
Termination of appointment of Emma Walsh as a secretary on 2019-02-17
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon14/02/2019
Confirmation statement made on 2018-11-11 with updates
dot icon14/02/2019
Appointment of Mrs Sharon Mccreesh as a director on 2019-02-14
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon01/10/2018
Registered office address changed from 52 Main Street Belleeks Newry BT35 7PH to 41a Monaghan Street Newry Down BT35 6AY on 2018-10-01
dot icon23/04/2018
Satisfaction of charge NI6099020001 in full
dot icon13/04/2018
Termination of appointment of Sharon Mccreesh as a secretary on 2018-03-21
dot icon12/04/2018
Appointment of Emma Walsh as a secretary
dot icon12/04/2018
Appointment of Emma Walsh as a director
dot icon05/04/2018
Appointment of Emma Walsh as a director on 2018-03-21
dot icon05/04/2018
Appointment of Emma Walsh as a secretary on 2018-03-21
dot icon26/03/2018
Resolutions
dot icon26/03/2018
Termination of appointment of Sharon Mccreesh as a director on 2018-03-21
dot icon23/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon26/09/2017
Alteration to charge NI6099020001, created on 2015-02-18
dot icon31/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Joseph Mccreesh as a director on 2015-03-12
dot icon05/03/2015
Registration of charge NI6099020001, created on 2015-02-18
dot icon09/01/2015
Amended total exemption small company accounts made up to 2013-11-30
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/10/2014
Previous accounting period shortened from 2014-11-30 to 2014-03-31
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon11/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-43.34 % *

* during past year

Cash in Bank

£88,789.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.26K
-
0.00
1.73K
-
2022
0
144.14K
-
0.00
156.70K
-
2023
0
162.62K
-
0.00
88.79K
-
2023
0
162.62K
-
0.00
88.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

162.62K £Ascended12.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.79K £Descended-43.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Emma
Director
21/03/2018 - 17/02/2019
5
Mccreesh, Joseph
Director
29/07/2019 - 03/03/2023
14
Mccreesh, Joseph
Director
27/11/2023 - Present
14
Mccreesh, Joseph
Director
11/11/2011 - 12/03/2015
14
Mccreesh, Sharon
Director
11/11/2011 - 21/03/2018
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADJ CONSTRUCTION LIMITED

ADJ CONSTRUCTION LIMITED is an(a) Active company incorporated on 11/11/2011 with the registered office located at Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry BT35 6EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ADJ CONSTRUCTION LIMITED?

toggle

ADJ CONSTRUCTION LIMITED is currently Active. It was registered on 11/11/2011 .

Where is ADJ CONSTRUCTION LIMITED located?

toggle

ADJ CONSTRUCTION LIMITED is registered at Office 3 1 Springhill Road, Carnbane Industrial Estate, Newry BT35 6EF.

What does ADJ CONSTRUCTION LIMITED do?

toggle

ADJ CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ADJ CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.