NICOLAS JAMES PROPERTIES LIMITED

Company Documents

DateDescription
05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Return of final meeting in a members' voluntary winding up

View Document

21/12/2221 December 2022 Registered office address changed from Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbrige UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21

View Document

10/11/2210 November 2022 Liquidators' statement of receipts and payments to 2022-10-24

View Document

12/11/2112 November 2021 Appointment of a voluntary liquidator

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Declaration of solvency

View Document

12/11/2112 November 2021 Resolutions

View Document

09/11/219 November 2021 Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbrige UB8 2FX on 2021-11-09

View Document

22/07/2122 July 2021 Change of details for Nicolas James Holdings Limited as a person with significant control on 2021-07-21

View Document

22/07/2122 July 2021 Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on 2021-07-22

View Document

05/07/215 July 2021 Satisfaction of charge 100654470002 in full

View Document

05/07/215 July 2021 Satisfaction of charge 100654470001 in full

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, 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

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 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 ENGLAND

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

24/09/1724 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100654470001

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100654470002

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 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