J A NICHOLLS LIMITED

Company Documents

DateDescription
20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

15/11/1815 November 2018 SECRETARY APPOINTED MR JOSEPH NICHOLLS

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY CORINNE MAYNE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDREW NICHOLLS / 29/11/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 64 TAMWORTH ROAD TWO GATES TAMWORTH STAFFORDSHIRE B77 1EG

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MISS CORINNE ANN MAYNE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH NICHOLLS

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH NICHOLLS

View Document

30/03/1530 March 2015 Annual return made up to 17 October 2014 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM HITCHETTS HILL HOUSE MORETON LANE DRAYCOTT IN THE CLAY ASHBOURNE DERBYSHIRE DE6 5BZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN NICHOLLS / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN NICHOLLS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ANDREW NICHOLLS / 27/10/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

30/11/0630 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 8 COACH HOUSE RISE, WILNECOTE TAMWORTH STAFFORDSHIRE B77 5HD

View Document

17/10/0517 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company