NICOLAS JAMES ESTATES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a members' voluntary winding up

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-11-13

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

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-11-13

View Document

06/05/236 May 2023 Resignation of a liquidator

View Document

01/12/221 December 2022 Declaration of solvency

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 2022-11-22

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110015 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110011 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110013 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110012 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110021 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110020 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110019 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110018 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110016 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110017 in full

View Document

19/10/2219 October 2022 Satisfaction of charge 089330110014 in full

View Document

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

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110001 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110008 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110010 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110009 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110006 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110007 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110004 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110005 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110003 in full

View Document

25/10/2125 October 2021 Satisfaction of charge 089330110002 in full

View Document

06/10/216 October 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Nicolas James Roach as a person with significant control on 2021-07-21

View Document

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

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

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

View Accounts

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

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLAS ROACH

View Document

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

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089330110021

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS ROBBINS / 09/01/2018

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

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

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089330110020

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Document

23/03/1623 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

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

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART BATEMAN / 02/01/2015

View Document

21/04/1521 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

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

View Document

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

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110016

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110004

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110019

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110002

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110003

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110018

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110012

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110006

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110005

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110001

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110008

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110009

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110007

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110013

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110011

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110015

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110017

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089330110010

View Document

04/04/144 April 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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