NICOLAS JAMES GROUP LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document (might not be available)

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document (might not be available)

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-11-20

View Document (might not be available)

19/05/2419 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-19

View Document (might not be available)

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-11-20

View Document (might not be available)

06/05/236 May 2023 Resignation of a liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document (might not be available)

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

14/12/2214 December 2022 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 2022-12-14

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document (might not be available)

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

08/12/218 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document (might not be available)

21/07/2121 July 2021 Change of details for Mr Nicolas James Roach as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-21

View Document

22/04/2122 April 2021 DISS40 (DISS40(SOAD))

View Document (might not be available)

21/04/2121 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

13/04/2113 April 2021 FIRST GAZETTE

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR DAVID FRANCIS ROBBINS

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 10/01/2018

View Document (might not be available)

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FLAT 5 6 UPPER JOHN STREET LONDON W1F 9HB

View Document (might not be available)

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 10/01/2018

View Document (might not be available)

09/01/189 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document (might not be available)

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document (might not be available)

05/12/175 December 2017 FIRST GAZETTE

View Document (might not be available)

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document (might not be available)

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/12/1527 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document (might not be available)

27/12/1527 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/11/2015

View Document (might not be available)

27/12/1527 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 01/11/2015

View Document (might not be available)

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/12/144 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document (might not be available)

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM FIRST FLOOR 10/11 LOWER JOHN STREET LONDON W1F 9EB

View Document (might not be available)

19/12/1319 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document (might not be available)

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 01/09/2012

View Document (might not be available)

26/11/1226 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document (might not be available)

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 11/09/2012

View Document (might not be available)

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM PENTHOUSE FLAT 6 UPPER JOHN STREET LONDON W1F 9HB ENGLAND

View Document (might not be available)

07/12/117 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document (might not be available)

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document (might not be available)

30/11/1030 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document (might not be available)

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM FLAT 4 6 UPPER JOHN STREET LONDON W1F 9HB

View Document (might not be available)

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 4 DEVONSHIRE MEWS SOUTH LONDON W1G 6QW

View Document (might not be available)

19/01/1019 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document (might not be available)

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED SECRETARY IAN LAKIN

View Document (might not be available)

18/08/0918 August 2009 SECRETARY APPOINTED STUART BATEMAN

View Document (might not be available)

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 25 CONNAUGHT SQUARE LONDON W2 2HL

View Document (might not be available)

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/11/08; NO CHANGE OF MEMBERS

View Document (might not be available)

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 25 CONNAUGHT SQUARE LONDON W2 2BE

View Document (might not be available)

09/10/089 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document (might not be available)

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 23/05/07 TO 31/12/06

View Document (might not be available)

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 7 CONNAUGHT CLOSE LONDON W2 2AD

View Document (might not be available)

15/01/0715 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document (might not be available)

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

23/12/0623 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

10/05/0610 May 2006 SECRETARY RESIGNED

View Document (might not be available)

24/03/0624 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/05

View Document

14/03/0614 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

06/03/066 March 2006 COMPANY NAME CHANGED OBVIAM LTD CERTIFICATE ISSUED ON 06/03/06

View Document (might not be available)

22/12/0522 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

28/07/0528 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document (might not be available)

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

08/07/058 July 2005 SECRETARY RESIGNED

View Document (might not be available)

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: LOWER STABLE NORTHBROOK ESTATE FARNHAM SURREY GU10 5EU

View Document (might not be available)

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/12/0429 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

14/10/0414 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 23/05/05

View Document (might not be available)

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document (might not be available)

01/05/041 May 2004 COMPANY NAME CHANGED PROSPECT NUMBER 43 LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document (might not be available)

16/03/0416 March 2004 SECRETARY RESIGNED

View Document (might not be available)

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document (might not be available)

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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