Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.J.RICHARDS LIMITED
Company Information for

N.J.RICHARDS LIMITED

1324-1326 HIGH ROAD, LONDON, N20 9HJ,
Company Registration Number
02260638
Private Limited Company
Active

Company Overview

About N.j.richards Ltd
N.J.RICHARDS LIMITED was founded on 1988-05-20 and has its registered office in London. The organisation's status is listed as "Active". N.j.richards Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
N.J.RICHARDS LIMITED
 
Legal Registered Office
1324-1326 HIGH ROAD
LONDON
N20 9HJ
Other companies in N20
 
Filing Information
Company Number 02260638
Company ID Number 02260638
Date formed 1988-05-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 20:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.J.RICHARDS 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 N.J.RICHARDS LIMITED

Current Directors
Officer Role Date Appointed
CHARALAMBOS NEOCLEOUS
Company Secretary 1999-12-20
CHARALAMBOS NEOCLEOUS
Director 1992-02-05
RICHARD ROLAND NEOCLEOUS
Director 1992-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ROLAND NEOCLEOUS
Company Secretary 1992-02-05 1999-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARALAMBOS NEOCLEOUS N.J. RICHARDS PROJECT LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active
RICHARD ROLAND NEOCLEOUS SEYMOUR ELECTRICAL LIMITED Director 2011-10-17 CURRENT 2009-03-28 Dissolved 2016-03-22
RICHARD ROLAND NEOCLEOUS N. J. RICHARDS CONSTRUCTION LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2016-03-23
RICHARD ROLAND NEOCLEOUS N.J. RICHARDS RETAIL LTD Director 2008-03-20 CURRENT 2008-03-20 Liquidation
RICHARD ROLAND NEOCLEOUS GRA CREATIVE LTD Director 2007-08-28 CURRENT 2007-08-28 Dissolved 2013-09-24
RICHARD ROLAND NEOCLEOUS N.J. RICHARDS PROJECT LIMITED Director 1998-10-21 CURRENT 1998-10-21 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-2430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-10-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-01AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-18PSC04Change of details for Mr Richard Roland Neocleous as a person with significant control on 2022-02-05
2022-02-18CH01Director's details changed for Mr Richard Roland Neocleous on 2022-02-05
2022-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MS DANIELLE LILY SANDFORD on 2022-02-05
2021-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 022606380011
2021-04-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022606380010
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-05-14AP03Appointment of Ms Danielle Lily Sandford as company secretary on 2020-05-01
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARALAMBOS NEOCLEOUS
2020-05-14TM02Termination of appointment of Charalambos Neocleous on 2020-05-01
2020-04-01AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-18PSC07CESSATION OF JULIA NEOCLEOUS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18PSC04Change of details for Mr Richard Roland Neocleous as a person with significant control on 2019-12-23
2020-02-18CH01Director's details changed for Mr Charalambos Neocleous on 2020-02-05
2020-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARALAMBOS NEOCLEOUS on 2020-02-05
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022606380010
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-16PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD ROLAND NEOCLEOUS / 05/02/2018
2018-02-16PSC04PSC'S CHANGE OF PARTICULARS / MRS JULIA NEOCLEOUS / 05/02/2018
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Brook Point 1412-1420 High Road London N20 9BH
2017-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-19AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARALAMBOS NEOCLEOUS on 2016-02-05
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROLAND NEOCLEOUS / 05/02/2014
2016-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 05/02/2016
2015-10-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 5000
2015-02-24AR0105/02/15 ANNUAL RETURN FULL LIST
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-21AR0105/02/14 ANNUAL RETURN FULL LIST
2013-02-21AR0105/02/13 FULL LIST
2012-09-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-29AR0105/02/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROLAND NEOCLEOUS / 05/02/2012
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 05/02/2012
2012-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 05/02/2012
2011-02-16AR0105/02/11 FULL LIST
2010-10-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-16AR0105/02/10 FULL LIST
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 01/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROLAND NEOCLEOUS / 01/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS NEOCLEOUS / 01/02/2010
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-03-04363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEOCLEOUS / 02/03/2009
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 1 CHURCH LANE HORNSEY LONDON N8 7BU
2008-12-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-03-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-29363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEOCLEOUS / 05/09/2007
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-27AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-29363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-06363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-01-22395PARTICULARS OF MORTGAGE/CHARGE
2002-05-10AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-12363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2001-03-23288cDIRECTOR'S PARTICULARS CHANGED
2001-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-19363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-02-21363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
2000-01-18AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-10288bSECRETARY RESIGNED
2000-01-10288aNEW SECRETARY APPOINTED
1999-12-0588(2)RAD 29/11/99--------- £ SI 4000@1=4000 £ IC 1000/5000
1999-02-09363sRETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-04-08AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-11363sRETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS
1997-11-06SRES04NC INC ALREADY ADJUSTED 10/10/97
1997-11-06123£ NC 1000/100000 10/10/97
1997-05-04AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to N.J.RICHARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.J.RICHARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-01-05 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-11-17 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-05-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-05-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-02-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2003-12-23 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-01-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-08-11 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of N.J.RICHARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.J.RICHARDS LIMITED
Trademarks
We have not found any records of N.J.RICHARDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.J.RICHARDS 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 (43210 - Electrical installation) as N.J.RICHARDS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where N.J.RICHARDS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.J.RICHARDS 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 N.J.RICHARDS 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.