Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED
Company Information for

NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED

CHICHESTER, WEST SUSSEX, PO19,
Company Registration Number
04222507
Private Limited Company
Dissolved

Dissolved 2015-01-06

Company Overview

About Neville James Portfolio Management Ltd
NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED was founded on 2001-05-23 and had its registered office in Chichester. The company was dissolved on the 2015-01-06 and is no longer trading or active.

Key Data
Company Name
NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED
 
Legal Registered Office
CHICHESTER
WEST SUSSEX
 
Previous Names
CHALLENGER FUND MANAGERS (UK) LIMITED27/05/2003
SHELFCO (NO.2462) LIMITED31/05/2001
Filing Information
Company Number 04222507
Date formed 2001-05-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 00:13:37
Primary Source:Companies House
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 NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN GIBSON HELLER
Company Secretary 2001-06-05
KAREN ADELE GILL
Director 2003-05-09
JOHN GIBSON HELLER
Director 2001-06-05
NICOLA JONES
Director 2003-05-09
PETER WILLIAM MASON
Director 2001-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL CLAIRE BUTLER
Director 2003-05-09 2004-11-26
BRETT JOHN NEWMAN
Director 2001-06-26 2003-05-09
ALAN KEITH FLETCHER
Director 2001-06-26 2003-03-20
SIMON MORFORD GRAVETT
Director 2001-06-26 2003-02-07
EPS SECRETARIES LIMITED
Company Secretary 2001-05-23 2001-06-05
MIKJON LIMITED
Director 2001-05-23 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GIBSON HELLER NEVILLE JAMES GROUP LIMITED Company Secretary 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
KAREN ADELE GILL KIDS PLAYROOM LIMITED Director 2007-06-22 CURRENT 2007-06-19 Dissolved 2014-04-01
KAREN ADELE GILL NEVILLE JAMES GROUP LIMITED Director 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
JOHN GIBSON HELLER THE ROYAL SOCIETY FOR BLIND CHILDREN Director 2017-02-23 CURRENT 1915-04-12 Active
JOHN GIBSON HELLER ORIENTAL CLUB (1824) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN GIBSON HELLER THE EYELESS TRUST Director 2009-11-01 CURRENT 2009-03-25 Dissolved 2015-04-14
JOHN GIBSON HELLER KYEKUS LIMITED Director 2009-11-01 CURRENT 2006-03-31 Active
JOHN GIBSON HELLER HARLEYFORD GOLF HOLDINGS LIMITED Director 2009-06-18 CURRENT 2001-07-03 Dissolved 2015-03-31
JOHN GIBSON HELLER NEVILLE JAMES GROUP LIMITED Director 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
NICOLA JONES NEVILLE JAMES GROUP LIMITED Director 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
PETER WILLIAM MASON PROTECTION LIFE COMPANY LIMITED Director 2013-11-28 CURRENT 1987-11-26 Dissolved 2016-10-18
PETER WILLIAM MASON PWM ENTERPRISES LIMITED Director 2011-08-30 CURRENT 2011-07-01 Active
PETER WILLIAM MASON THE GOODWYNS PLACE RESIDENTS ASSOCIATION LIMITED Director 2009-10-22 CURRENT 1990-12-03 Active
PETER WILLIAM MASON CHESNARA PLC Director 2004-03-01 CURRENT 2003-10-29 Active
PETER WILLIAM MASON NEVILLE JAMES GROUP LIMITED Director 2003-03-11 CURRENT 2002-09-10 Dissolved 2016-03-22
PETER WILLIAM MASON COUNTRYWIDE ASSURED PLC Director 1992-06-28 CURRENT 1988-05-25 Active
PETER WILLIAM MASON COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED Director 1991-11-18 CURRENT 1991-11-12 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
2015-01-06GAZ2STRUCK OFF AND DISSOLVED
2014-09-23GAZ1FIRST GAZETTE
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 50000
2013-09-17AR0123/05/13 NO MEMBER LIST
2013-09-03DS01APPLICATION FOR STRIKING-OFF
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0123/05/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 9 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TB
2011-06-09AR0123/05/11 FULL LIST
2010-07-06AR0123/05/10 FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30AUDAUDITOR'S RESIGNATION
2009-05-28363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-04-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-05-30363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-30363aRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-12-03288bDIRECTOR RESIGNED
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-31AUDAUDITOR'S RESIGNATION
2003-10-01225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-09-20363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS; AMEND
2003-09-20363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; AMEND
2003-06-27363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-11288aNEW DIRECTOR APPOINTED
2003-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-27CERTNMCOMPANY NAME CHANGED CHALLENGER FUND MANAGERS (UK) LI MITED CERTIFICATE ISSUED ON 27/05/03
2003-03-31288bDIRECTOR RESIGNED
2003-03-03288bDIRECTOR RESIGNED
2003-01-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-08ELRESS369(4) SHT NOTICE MEET 01/11/02
2002-11-08ELRESS80A AUTH TO ALLOT SEC 01/11/02
2002-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-11-28123NC INC ALREADY ADJUSTED 26/11/01
2001-11-28RES04£ NC 1000/50000 26/11/
2001-11-2888(2)RAD 26/11/01--------- £ SI 49999@1=49999 £ IC 1/50000
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-03288aNEW DIRECTOR APPOINTED
2001-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-21288bDIRECTOR RESIGNED
2001-06-21288bSECRETARY RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-14225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2001-05-31CERTNMCOMPANY NAME CHANGED SHELFCO (NO.2462) LIMITED CERTIFICATE ISSUED ON 31/05/01
2001-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-23
Fines / Sanctions
No fines or sanctions have been issued against NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED
Trademarks
We have not found any records of NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVILLE JAMES PORTFOLIO MANAGEMENT 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 (66300 - Fund management activities) as NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEVILLE JAMES PORTFOLIO MANAGEMENT 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 TypeProposal to Strike Off
Defending partyNEVILLE JAMES PORTFOLIO MANAGEMENT LIMITEDEvent Date2014-09-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEVILLE JAMES PORTFOLIO MANAGEMENT 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 NEVILLE JAMES PORTFOLIO MANAGEMENT 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.