NICOLAS JAMES (NO.1) LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/05/2526 May 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 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

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

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

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

10/01/2210 January 2022 Cessation of Nicolas James Roach as a person with significant control on 2021-12-23

View Document

10/01/2210 January 2022 Notification of Nicolas James Limited as a person with significant control on 2021-12-23

View Document

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

18/09/2018 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, 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

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

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

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

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

01/02/181 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 1.025

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 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 STUART ANDREW BATEMAN / 10/01/2018

View Document

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

View Document

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

View Accounts

28/12/1728 December 2017 SUB-DIVISION 08/12/17

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

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

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR STUART ANDREW BATEMAN

View Document

23/03/1623 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART ANDREW BATEMAN / 01/08/2015

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 4 March 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

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JAMES ROACH / 05/09/2012

View Document

12/09/1212 September 2012 SECRETARY'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 PENTHOUSE FLAT 6 UPPER JOHN STREET LONDON W1F 9HB UNITED KINGDOM

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

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM FLAT 4 6 UPPER JOHN STREET LONDON W1F 9HB UNITED KINGDOM

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

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

View Document

15/03/1015 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/02/1018 February 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

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

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 04/03/09; 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

11/04/0811 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

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

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/03/0616 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/068 March 2006 COMPANY NAME CHANGED CRICKET DATA CO LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: UPPER BRIDLE NORTHBROOK ESTATE FARNHAM SURREY GU10 5EU

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/05/0410 May 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

04/05/044 May 2004 APPLICATION FOR STRIKING-OFF

View Document

11/02/0411 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED BLAKEDEW 354 LIMITED CERTIFICATE ISSUED ON 21/02/02

View Document

04/02/024 February 2002 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