J S NICHOLLS BUILDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Director's details changed for Jonathon Nicholls on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Jonathon Nicholls as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for Mrs Julie Nicholls as a person with significant control on 2025-05-27

View Document

27/05/2527 May 2025 Registered office address changed from Buttermilk Barn Church Lane Gayton Stafford ST18 0HL England to Hazeldene Lower Penkridge Road Acton Trussell Stafford ST17 0RJ on 2025-05-27

View Document

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

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

09/08/249 August 2024 Change of details for Jonathon Nicholls as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Director's details changed for Jonathon Nicholls on 2024-08-09

View Document

09/08/249 August 2024 Change of details for Mrs Julie Nicholls as a person with significant control on 2024-08-09

View Document

09/08/249 August 2024 Registered office address changed from Unit 21 Longford Industrial Estate Longford Road Cannock Staffordshire WS11 0DG England to Buttermilk Barn Church Lane Gayton Stafford ST18 0HL on 2024-08-09

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Registered office address changed from 5 Shorade Industrial Units New Street Bridgtown Cannock Staffordshire WS11 0DH England to Unit 21 Longford Industrial Estate Longford Road Cannock Staffordshire WS11 0DG on 2023-01-18

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

13/10/2113 October 2021 Notification of Julie Nicholls as a person with significant control on 2016-04-06

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON NICHOLLS

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/08/173 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 5 BRAMWELL DRIVE CHESLYN HAY WALSALL SOUTH STAFFS WS6 7PQ

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE NICHOLLS / 01/07/2015

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON NICHOLLS / 01/07/2015

View Document

07/11/147 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED J S NICHOLLS REFURB & MAINTENANCE LIMITED CERTIFICATE ISSUED ON 23/02/12

View Document

23/02/1223 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE NICHOLLS / 18/11/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 14 DRUID PARK ROAD WILLENHALL WEST MIDLANDS WV12 5EH

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON NICHOLLS / 18/11/2011

View Document

18/10/1118 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/10/0925 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

04/06/084 June 2008 DIRECTOR APPOINTED JONATHON NICHOLLS

View Document

04/06/084 June 2008 SECRETARY APPOINTED JULIE NICHOLLS

View Document

03/10/073 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

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