Advanced company searchLink opens in new window

J. R. ST. NICHOLAS LIMITED

Company number 07034670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
14 Jan 2015 TM01 Termination of appointment of Rosemary Esther Binet as a director on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of Thomas John Albert Binet as a director on 14 January 2015
14 Jan 2015 TM01 Termination of appointment of John Albert Yetman as a director on 14 January 2015
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
17 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Facilities agreement 16/05/2014
16 Jul 2014 MA Memorandum and Articles of Association
01 Jul 2014 AP01 Appointment of Mr George Brian Macdonald as a director
01 Jul 2014 AP01 Appointment of Mr Angus Stuart Walton Armstrong as a director
01 Jul 2014 AA01 Change of accounting reference date
29 May 2014 AD01 Registered office address changed from Mall House the Mall Faversham Kent ME13 8JL on 29 May 2014
29 May 2014 TM01 Termination of appointment of Robert Perchard as a director
29 May 2014 TM01 Termination of appointment of Michael Renouard as a director
29 May 2014 MR01 Registration of charge 070346700001
22 Jan 2014 AA Group of companies' accounts made up to 31 December 2012
05 Dec 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
21 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
28 Sep 2012 AD01 Registered office address changed from C/O Wortley Byers Llp Cathedral Place Brentwood Essex CM14 4ES on 28 September 2012
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders