Active
Company Information for JOHN NICOLL LIMITED
THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY,
|
Company Registration Number
01326049
Private Limited Company
Active |
Company Name | ||
---|---|---|
JOHN NICOLL LIMITED | ||
Legal Registered Office | ||
THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY Other companies in NW5 | ||
Previous Names | ||
|
Company Number | 01326049 | |
---|---|---|
Company ID Number | 01326049 | |
Date formed | 1977-08-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB155014442 |
Last Datalog update: | 2019-12-11 01:20:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN NICOLLE LIMITED | 8 ALEXANDRIA ROAD SIDMOUTH DEVON EX10 9HB | Dissolved | Company formed on the 2004-08-11 | |
JOHN NICOLL MEDIA PTY. LTD. | Active | Company formed on the 1992-06-05 | ||
JOHN NICOLL INVESTMENTS PTY LTD | Active | Company formed on the 2020-01-10 |
Officer | Role | Date Appointed |
---|---|---|
JOHN STEWART NICOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ELIZABETH ROBERTS |
Company Secretary | ||
FRANCES ELIZABETH ROSMARY LINCOLN |
Company Secretary | ||
FRANCES ELIZABETH ROSMARY LINCOLN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURLINGTON HOUSE FAIR LIMITED(THE) | Director | 2013-04-24 | CURRENT | 1986-05-12 | Active | |
BURLINGTON MAGAZINE PUBLICATIONS LIMITED(THE) | Director | 2012-06-13 | CURRENT | 1964-01-30 | Active | |
MODERN ART PRESS | Director | 2012-05-31 | CURRENT | 2006-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Stewart Nicoll as a person with significant control on 2019-04-25 | |
CH01 | Director's details changed for Mr John Stewart Nicoll on 2019-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/19 FROM 7 Torriano Mews London NW5 2RZ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/12 FROM 4 Torriano Mews Torriano Avenue London NW5 2RZ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SARAH ROBERTS | |
RES15 | CHANGE OF NAME 28/03/2012 | |
CERTNM | Company name changed frances lincoln publishers LIMITED\certificate issued on 24/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 05/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 05/08/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 26/07/95 | |
ELRES | S252 DISP LAYING ACC 26/07/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/07/94 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ | |
363x | RETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 05/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 05/08/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS BANK LTD |
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 NICOLL LIMITED
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as JOHN NICOLL LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |