Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN NOAD (HOLDINGS) LIMITED
Company Information for

JOHN NOAD (HOLDINGS) LIMITED

PARKER GETTY, DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDX, HA7 1JS,
Company Registration Number
01094177
Private Limited Company
Liquidation

Company Overview

About John Noad (holdings) Ltd
JOHN NOAD (HOLDINGS) LIMITED was founded on 1973-02-05 and has its registered office in Stanmore. The organisation's status is listed as "Liquidation". John Noad (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
JOHN NOAD (HOLDINGS) LIMITED
 
Legal Registered Office
PARKER GETTY
DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
MIDDX
HA7 1JS
Other companies in WD3
 
Filing Information
Company Number 01094177
Company ID Number 01094177
Date formed 1973-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 11/04/2015
Return next due 09/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 19:07:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN NOAD (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN NOAD (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
KERRY SECRETARIAL SERVICES LTD
Company Secretary 2010-02-26
PAMELA CATHRYN SMITH
Director 1991-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL DOREEN NOAD
Director 1991-04-27 2016-02-10
JOHN SIDNEY NOAD
Director 1991-04-27 2016-02-10
JOANNA SMITH
Director 2015-01-26 2016-02-10
LINDA DOREEN MASTERSON
Director 1991-04-27 2014-08-14
MICHAEL DUNCAN CHARTRES
Director 2010-10-01 2011-10-11
BERYL DOREEN NOAD
Company Secretary 1991-04-27 2010-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY SECRETARIAL SERVICES LTD HURN COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-05 CURRENT 1995-07-31 Active
KERRY SECRETARIAL SERVICES LTD HARMONIZED LIMITED Company Secretary 2017-06-07 CURRENT 2017-06-07 Active
KERRY SECRETARIAL SERVICES LTD LEGACY SPORTS AND EDUCATION FOUNDATION Company Secretary 2017-02-21 CURRENT 2015-10-20 Active
KERRY SECRETARIAL SERVICES LTD FPMN LIMITED Company Secretary 2017-01-31 CURRENT 2013-10-17 Active
KERRY SECRETARIAL SERVICES LTD RIO FERDINAND FOUNDATION Company Secretary 2016-10-14 CURRENT 2012-02-20 Active
KERRY SECRETARIAL SERVICES LTD AUDIOSPACE DIGITAL LTD Company Secretary 2016-06-22 CURRENT 2016-06-22 Active
KERRY SECRETARIAL SERVICES LTD PINEDALE SELECT LIMITED Company Secretary 2016-05-16 CURRENT 1998-03-27 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PRIME REFRIGERATED TRANSPORT LTD Company Secretary 2016-04-08 CURRENT 2016-02-25 Active
KERRY SECRETARIAL SERVICES LTD NEWFANGELT LIMITED Company Secretary 2016-01-05 CURRENT 2013-01-07 Active
KERRY SECRETARIAL SERVICES LTD DOCUMENT XL LIMITED Company Secretary 2015-12-22 CURRENT 2006-03-03 Active
KERRY SECRETARIAL SERVICES LTD PCF (SOUTH EAST) LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD CCH NOMINEES LIMITED Company Secretary 2015-11-02 CURRENT 2000-11-30 Active
KERRY SECRETARIAL SERVICES LTD LINK FX VICTORIA LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HERTS. MANAGEMENT SERVICES LIMITED Company Secretary 2015-04-28 CURRENT 1988-08-26 Active
KERRY SECRETARIAL SERVICES LTD SWINLEY BOTTOM LIMITED Company Secretary 2015-03-19 CURRENT 2015-03-19 Liquidation
KERRY SECRETARIAL SERVICES LTD EWART RICHARDSON DESIGN LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
KERRY SECRETARIAL SERVICES LTD NPI ASSOCIATES LIMITED Company Secretary 2015-01-15 CURRENT 2008-10-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD AGENDA PUBLISHING LIMITED Company Secretary 2014-12-22 CURRENT 2014-12-22 Active
KERRY SECRETARIAL SERVICES LTD INTISARS JEWELLERY LIMITED Company Secretary 2013-12-14 CURRENT 2013-11-06 Active
KERRY SECRETARIAL SERVICES LTD LIZI LIMITED Company Secretary 2013-12-02 CURRENT 2013-12-02 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD STEWART ASIA UK SERVICES LIMITED Company Secretary 2013-11-14 CURRENT 2013-09-20 Dissolved 2017-02-28
KERRY SECRETARIAL SERVICES LTD EURO MEDIA RESEARCH LIMITED Company Secretary 2013-08-06 CURRENT 1997-04-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SPECTRAL SECURITY LTD Company Secretary 2013-07-08 CURRENT 2009-11-14 Dissolved 2017-06-13
KERRY SECRETARIAL SERVICES LTD IT-TO-OT LTD Company Secretary 2013-06-12 CURRENT 2012-06-19 Active
KERRY SECRETARIAL SERVICES LTD HEART CARE HOME CONSULTANCY LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
KERRY SECRETARIAL SERVICES LTD PROTEUS PUBLISHING SOLUTIONS LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GLOBAL PRODUCTS SOURCING LIMITED Company Secretary 2013-01-21 CURRENT 2013-01-21 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD E & J CONSULTANCY LIMITED Company Secretary 2012-10-30 CURRENT 2012-10-30 Dissolved 2016-04-19
KERRY SECRETARIAL SERVICES LTD SARATONIAN LIMITED Company Secretary 2012-09-20 CURRENT 2012-09-20 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD RAGAROO LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD BUNCH & DUKE PROPERTY MANAGEMENT LIMITED Company Secretary 2012-07-24 CURRENT 2000-09-20 Active
KERRY SECRETARIAL SERVICES LTD ANGLO COLLEGE LIMITED Company Secretary 2012-07-16 CURRENT 2006-08-25 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PINK MEDIA NETWORK LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2016-03-01
KERRY SECRETARIAL SERVICES LTD SAP100 LTD Company Secretary 2012-06-04 CURRENT 2011-08-03 Dissolved 2015-03-17
KERRY SECRETARIAL SERVICES LTD DURHAM ACADEMIC PRESS LIMITED Company Secretary 2012-06-01 CURRENT 1998-05-22 Active
KERRY SECRETARIAL SERVICES LTD SOUTH EAST STERILISERS LIMITED Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
KERRY SECRETARIAL SERVICES LTD MKS ADVISORY LIMITED Company Secretary 2012-05-01 CURRENT 2012-05-01 Liquidation
KERRY SECRETARIAL SERVICES LTD ALLIES DESIGN LIMITED Company Secretary 2012-04-16 CURRENT 2005-10-05 Active
KERRY SECRETARIAL SERVICES LTD OUTSIDER RESEARCH LIMITED Company Secretary 2012-03-22 CURRENT 2012-03-22 Active
KERRY SECRETARIAL SERVICES LTD ONATRADE LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-04-07
KERRY SECRETARIAL SERVICES LTD SCARLETT MONROE LIMITED Company Secretary 2012-01-24 CURRENT 2012-01-24 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD TRADING DEVELOPMENTS LIMITED Company Secretary 2012-01-18 CURRENT 2012-01-18 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SF&K HUSSAIN LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HARLEQUIN BRICKWORK LIMITED Company Secretary 2011-12-09 CURRENT 2011-02-18 Active
KERRY SECRETARIAL SERVICES LTD KEVIN SMITH CONSULTING LIMITED Company Secretary 2011-11-07 CURRENT 2011-11-07 Active
KERRY SECRETARIAL SERVICES LTD OAKHURST COURT HOLDINGS LIMITED Company Secretary 2011-10-28 CURRENT 2010-04-29 Active
KERRY SECRETARIAL SERVICES LTD CHARLTON COURT CARE HOME LIMITED Company Secretary 2011-10-28 CURRENT 2011-05-12 Active
KERRY SECRETARIAL SERVICES LTD BLUESKYE ASSOCIATES LTD Company Secretary 2011-10-27 CURRENT 2011-10-27 Active
KERRY SECRETARIAL SERVICES LTD BRICKHILL PLANT LIMITED Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD MCC ESTATES LTD Company Secretary 2011-10-19 CURRENT 2011-10-19 Active
KERRY SECRETARIAL SERVICES LTD VYBE FOR LIFE LTD Company Secretary 2011-10-09 CURRENT 2008-04-23 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD BRICKHILL DEMOLITION LTD Company Secretary 2011-10-05 CURRENT 2011-10-05 Active
KERRY SECRETARIAL SERVICES LTD NJSM MANAGEMENT SERVICES LTD Company Secretary 2011-10-04 CURRENT 2011-10-04 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD HD CREATIVE LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
KERRY SECRETARIAL SERVICES LTD COPTHORNE ASSOCIATES LIMITED Company Secretary 2011-09-19 CURRENT 2011-09-19 Liquidation
KERRY SECRETARIAL SERVICES LTD NU-PAC DEVELOPMENT LTD Company Secretary 2011-09-08 CURRENT 2011-09-08 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD PLAYER FOCUS LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Dissolved 2016-01-12
KERRY SECRETARIAL SERVICES LTD YOOLOO LIMITED Company Secretary 2011-08-11 CURRENT 2011-08-11 Active
KERRY SECRETARIAL SERVICES LTD THE PHILOSOPHY PRESS LIMITED Company Secretary 2011-08-09 CURRENT 2007-09-18 Dissolved 2015-11-03
KERRY SECRETARIAL SERVICES LTD PJ MANAGEMENT SOLUTIONS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2018-01-23
KERRY SECRETARIAL SERVICES LTD NLJK LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD MERRY VAYNE PROPERTIES LTD Company Secretary 2011-07-04 CURRENT 2011-07-04 Active
KERRY SECRETARIAL SERVICES LTD WHISTLEMEAD LTD Company Secretary 2011-06-21 CURRENT 2011-06-21 Active
KERRY SECRETARIAL SERVICES LTD FRIMLEY SOLUTIONS LIMITED Company Secretary 2011-06-14 CURRENT 2011-06-14 Dissolved 2017-01-12
KERRY SECRETARIAL SERVICES LTD BABK LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Dissolved 2017-03-14
KERRY SECRETARIAL SERVICES LTD UNICORN MEDIA LTD Company Secretary 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD LIGATURE LIMITED Company Secretary 2011-06-03 CURRENT 2011-06-03 Liquidation
KERRY SECRETARIAL SERVICES LTD CANOPY FILMS LTD Company Secretary 2011-05-31 CURRENT 2011-05-31 Active
KERRY SECRETARIAL SERVICES LTD HLL (HOLDINGS) LIMITED Company Secretary 2011-05-26 CURRENT 2008-03-07 Dissolved 2018-05-15
KERRY SECRETARIAL SERVICES LTD THE RUSSELL PARTNERSHIP LIMITED Company Secretary 2011-05-19 CURRENT 2011-05-19 Active
KERRY SECRETARIAL SERVICES LTD THE MONEY TREE (ST IVES) LTD Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-09-06
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS LIMITED Company Secretary 2011-05-13 CURRENT 2003-09-03 Active
KERRY SECRETARIAL SERVICES LTD CRM STUDENTS CAMBRIDGE LTD Company Secretary 2011-05-13 CURRENT 2005-12-07 Active
KERRY SECRETARIAL SERVICES LTD MERCHANDISING BY DESIGN LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2018-04-30
KERRY SECRETARIAL SERVICES LTD JAMES SHARP CONSULTING LTD Company Secretary 2011-03-14 CURRENT 2011-03-14 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ALL ABOUT ICE EUROPE LIMITED Company Secretary 2011-02-28 CURRENT 2009-03-02 Active
KERRY SECRETARIAL SERVICES LTD WRIGHT BUILDERS LTD Company Secretary 2010-12-29 CURRENT 2010-12-29 Active
KERRY SECRETARIAL SERVICES LTD DR L G FORNI MEDICAL SERVICES LTD Company Secretary 2010-12-22 CURRENT 2010-12-22 Active
KERRY SECRETARIAL SERVICES LTD HARLEQUIN ESTATES LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
KERRY SECRETARIAL SERVICES LTD TOTALLY INTERACTIVE LIMITED Company Secretary 2010-12-21 CURRENT 2009-11-30 Active
KERRY SECRETARIAL SERVICES LTD IMPRINT PROMOTIONAL SERVICES LTD Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD SEWING PARTS LIMITED Company Secretary 2010-12-10 CURRENT 2010-12-10 Dissolved 2016-05-31
KERRY SECRETARIAL SERVICES LTD THE WELL STUDIO LIMITED Company Secretary 2010-11-15 CURRENT 2002-11-29 Dissolved 2015-07-21
KERRY SECRETARIAL SERVICES LTD PIERS NIMMO MANAGEMENT LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active
KERRY SECRETARIAL SERVICES LTD EMIRAT LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Liquidation
KERRY SECRETARIAL SERVICES LTD E-CAP (BOOKS) LIMITED Company Secretary 2010-08-25 CURRENT 2010-08-25 Dissolved 2017-10-17
KERRY SECRETARIAL SERVICES LTD CONSULTING SOUTH EAST LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Active
KERRY SECRETARIAL SERVICES LTD GMO RESOURCES LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2018-01-16
KERRY SECRETARIAL SERVICES LTD TRACK AUDIO LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Active
KERRY SECRETARIAL SERVICES LTD HSG SWALLOWS FOUNDATION Company Secretary 2010-06-15 CURRENT 2010-06-15 Active
KERRY SECRETARIAL SERVICES LTD COMPLETE HR AND TRAINING SOLUTIONS LIMITED Company Secretary 2010-05-04 CURRENT 2008-09-17 Dissolved 2016-02-23
KERRY SECRETARIAL SERVICES LTD COE SOLUTIONS LIMITED Company Secretary 2010-03-05 CURRENT 2010-03-05 Active
KERRY SECRETARIAL SERVICES LTD SOLANGE DESIGN LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD ORANGE STREET MEDIA & MANAGEMENT LTD Company Secretary 2010-02-11 CURRENT 2010-02-11 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD UNIQUE UNIQUE LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Dissolved 2016-08-09
KERRY SECRETARIAL SERVICES LTD EDWARD JAMES SALON & SPA LIMITED Company Secretary 2010-01-26 CURRENT 2010-01-26 Active
KERRY SECRETARIAL SERVICES LTD MARFRAME LIMITED Company Secretary 2010-01-19 CURRENT 2010-01-19 Active
KERRY SECRETARIAL SERVICES LTD FONTHILL BUREAU DE CHANGE LIMITED Company Secretary 2009-12-20 CURRENT 2002-11-15 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD WORLD CITY DUATHLON SERIES LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD JENNY WILDE ASSOCIATES LTD Company Secretary 2009-12-01 CURRENT 2008-04-11 Active
KERRY SECRETARIAL SERVICES LTD TOTAL TEMPERATURE MANAGEMENT LTD Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
KERRY SECRETARIAL SERVICES LTD HEATHROW TAXIS SOLUTIONS LIMITED Company Secretary 2009-11-03 CURRENT 2009-11-03 Dissolved 2016-01-29
KERRY SECRETARIAL SERVICES LTD ATLANTIC ENTERPRISES (2009) LTD Company Secretary 2009-10-24 CURRENT 2009-10-24 Dissolved 2016-01-20
KERRY SECRETARIAL SERVICES LTD RYE PLANT HIRE LIMITED Company Secretary 2009-10-15 CURRENT 1994-03-31 Active
KERRY SECRETARIAL SERVICES LTD RYE DEMOLITION LIMITED Company Secretary 2009-10-15 CURRENT 2006-03-24 In Administration
KERRY SECRETARIAL SERVICES LTD DULWICH HAMLET FC FOOTBALL IN THE COMMUNITY LTD Company Secretary 2009-10-13 CURRENT 2009-10-13 Active - Proposal to Strike off
KERRY SECRETARIAL SERVICES LTD GROUP UK LIMITED Company Secretary 2009-10-09 CURRENT 2006-10-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-25
2018-04-26LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-25
2017-04-064.68 Liquidators' statement of receipts and payments to 2017-02-25
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR BERYL NOAD
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOAD
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA SMITH
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-27AR0111/04/15 ANNUAL RETURN FULL LIST
2015-02-06AP01DIRECTOR APPOINTED MISS JOANNA SMITH
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10TM01Termination of appointment of a director
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA DOREEN MASTERSON
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-25AR0111/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AR0111/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/12 FROM Longfield Broadway Road Windlesham Surrey GU20 6DA
2012-04-24AR0111/04/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARTRES
2011-04-27AR0111/04/11 FULL LIST
2011-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA DOREEN MASTERSON / 04/02/2011
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-01AP01DIRECTOR APPOINTED MR MICHAEL DUNCAN CHARTRES
2010-05-20AR0111/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BERYL DOREEN NOAD / 07/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA CATHRYN SMITH / 07/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA DOREEN MASTERSON / 07/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SIDNEY NOAD / 07/04/2010
2010-04-12AP04CORPORATE SECRETARY APPOINTED KERRY SECRETARIAL SERVICES LTD
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY BERYL NOAD
2010-01-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA MASTERSON / 12/04/2009
2009-04-14363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / LINDA MASTERSON / 07/12/2007
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA SMITH / 01/05/2007
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-15AUDAUDITOR'S RESIGNATION
2005-04-15363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-23363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-27363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-13363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-22363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-21363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-21363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-21363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-24363sRETURN MADE UP TO 11/04/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-25363sRETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS
1995-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-11363sRETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-07363sRETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-02363sRETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHN NOAD (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-03
Appointment of Liquidators2016-03-03
Resolutions for Winding-up2016-03-03
Fines / Sanctions
No fines or sanctions have been issued against JOHN NOAD (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN NOAD (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Creditors
Creditors Due Within One Year 2013-03-31 £ 401,587
Creditors Due Within One Year 2012-03-31 £ 225,597

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN NOAD (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 857,507
Cash Bank In Hand 2012-03-31 £ 707,688
Current Assets 2013-03-31 £ 894,403
Current Assets 2012-03-31 £ 739,581
Debtors 2013-03-31 £ 36,896
Debtors 2012-03-31 £ 31,893
Fixed Assets 2013-03-31 £ 37,097
Fixed Assets 2012-03-31 £ 43,099
Shareholder Funds 2013-03-31 £ 529,913
Shareholder Funds 2012-03-31 £ 557,083
Tangible Fixed Assets 2013-03-31 £ 26,897
Tangible Fixed Assets 2012-03-31 £ 32,899

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN NOAD (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN NOAD (HOLDINGS) LIMITED
Trademarks
We have not found any records of JOHN NOAD (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN NOAD (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JOHN NOAD (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHN NOAD (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyJOHN NOAD (HOLDINGS) LIMITEDEvent Date2016-02-26
Notice is hereby given that the Creditors of the above named Company are required, on or before 25 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Farheen Qureshi of Parker Getty Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 26 February 2016 . Office Holder details: Farheen Qureshi , (IP No. 11392) of Parker Getty , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS . For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN NOAD (HOLDINGS) LIMITEDEvent Date2016-02-26
Farheen Qureshi , (IP No. 11392) of Parker Getty , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS . : For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJOHN NOAD (HOLDINGS) LIMITEDEvent Date2016-02-26
At a general meeting of the above named Company, duly convened and held at Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, on 26 February 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Farheen Qureshi , (IP No. 11392) of Parker Getty , Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: D Coutts, Email: duncan@parkergetty.co.uk Tel: 020 3475 3900.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-01-31
A Final Meeting of Creditors has been summoned in this matter for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 146 of Insolvency Act 1986. The Meeting will be held at Mazars LLP, Cartwright House, Tottle Road, Nottingham NG2 1RT, on 5 March 2007, at 10.00 am. Proxy forms must be lodged at Neville Russell, not later than 12.00 noon on 2 March 2007, to entitle Creditors to vote by proxy at the Meeting. P Lyon, Liquidator 25 January 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN NOAD (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN NOAD (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.