J NICKELS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-10-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/01/2318 January 2023 Change of details for Mr John Edward Nickels as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mrs Lisa Nickels as a person with significant control on 2023-01-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

21/01/2221 January 2022 Director's details changed for Mr John Edward Nickels on 2022-01-20

View Document

20/01/2220 January 2022 Secretary's details changed for Mrs Lisa Nickels on 2022-01-20

View Document

26/11/2126 November 2021 Registered office address changed from 17 Holcombe Drive Goosewell Plymouth Devon PL9 9JD England to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-11-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Registered office address changed from Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR England to 17 Holcombe Drive Goosewell Plymouth Devon PL9 9JD on 2021-10-13

View Document

24/09/2124 September 2021 Registered office address changed from 17 Holcombe Drive Goosewell Plymouth Devon PL9 9JD to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-09-24

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA NICKELS

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR LISA NICKELS

View Document

28/11/1628 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 COMPANY NAME CHANGED J E NICKELS PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 01/11/14 STATEMENT OF CAPITAL GBP 2

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS LISA NICKELS

View Document

05/11/155 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA NICKELS / 06/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD NICKELS / 06/01/2013

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 101 ELBURTON ROAD PLYMOUTH DEVON PL9 8JD ENGLAND

View Document

08/11/128 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/01/124 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/12/1024 December 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICKELS / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICKELS / 18/02/2009

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 11A ELLIOT ROAD, PRINCE ROCK PLYMOUTH DEVON PL4 9MJ

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA NICKELS / 18/02/2009

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/079 October 2007 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