NICOLAS JAMES HOLDINGS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Return of final meeting in a members' voluntary winding up

View Document

06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-11-20

View Document

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

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

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

14/12/2214 December 2022 Declaration of solvency

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 2022-12-01

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Resolutions

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

22/12/2122 December 2021 Satisfaction of charge 056802460003 in full

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

21/07/2121 July 2021 Change of details for Nicolas James (No. 1) Limited as a person with significant control on 2021-07-21

View Document

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 10/01/2018

View Document

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

View Document

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

View Document

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

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY STUART BATEMAN

View Document

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

28/12/1728 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 2453335.00

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED NICOLAS JAMES HOTELS LIMITED CERTIFICATE ISSUED ON 28/06/16

View Document

23/02/1623 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/08/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/08/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 01/08/2015

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

14/01/1614 January 2016 ADOPT ARTICLES 30/12/2015

View Document

14/01/1614 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

20/05/1520 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1514 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

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

15/07/1415 July 2014 DIRECTOR APPOINTED MR DAVID ROBBINS

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR NICOLAS JAMES ROACH

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056802460003

View Document

27/01/1427 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056802460002

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056802460002

View Document

17/12/1317 December 2013 27/11/13 STATEMENT OF CAPITAL GBP 2200001

View Document

07/11/137 November 2013 14/10/13 STATEMENT OF CAPITAL GBP 2200001

View Document

29/10/1329 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/134 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR RICHARD ADRIAN JONES

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

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

View Document

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

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM FIRST FLOOR 10/11 LOWER JOHN STREET LONDON W1F 9EB ENGLAND

View Document

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

27/02/1227 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/111 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 4 DEVONSHIRE MEWS SOUTH LONDON W1G 6QW

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS JAMES ROACH / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED STUART ANDREW BATEMAN

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

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

View Document

18/08/0918 August 2009 SECRETARY APPOINTED STUART BATEMAN

View Document

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

View Document

05/03/095 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/01/0825 January 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/08/0728 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0728 June 2007 COMPANY NAME CHANGED ROACH LIMITED CERTIFICATE ISSUED ON 28/06/07

View Document

21/06/0721 June 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: RIVER HOUSE 33B WHARF HILL WINCHESTER HAMPSHIRE SO23 9NQ

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SHARES AGREEMENT OTC

View Document

20/12/0620 December 2006 SHARES AGREEMENT OTC

View Document

12/12/0612 December 2006 NC INC ALREADY ADJUSTED 27/11/06

View Document

12/12/0612 December 2006 £ NC 1/2200001 27/1

View Document

12/12/0612 December 2006 MEMORANDUM OF ASSOCIATION

View Document

12/12/0612 December 2006 SHARES AGREEMENT OTC

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 31 MIDDLE ROAD, PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GH

View Document

19/01/0619 January 2006 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