Dissolved
Dissolved 2015-01-06
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 Name | ||||
---|---|---|---|---|
NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
CHICHESTER WEST SUSSEX | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GIBSON HELLER |
||
KAREN ADELE GILL |
||
JOHN GIBSON HELLER |
||
NICOLA JONES |
||
PETER WILLIAM MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHAEL CLAIRE BUTLER |
Director | ||
BRETT JOHN NEWMAN |
Director | ||
ALAN KEITH FLETCHER |
Director | ||
SIMON MORFORD GRAVETT |
Director | ||
EPS SECRETARIES LIMITED |
Company Secretary | ||
MIKJON LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEVILLE JAMES GROUP LIMITED | Company Secretary | 2003-03-11 | CURRENT | 2002-09-10 | Dissolved 2016-03-22 | |
KIDS PLAYROOM LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-19 | Dissolved 2014-04-01 | |
NEVILLE JAMES GROUP LIMITED | Director | 2003-03-11 | CURRENT | 2002-09-10 | Dissolved 2016-03-22 | |
THE ROYAL SOCIETY FOR BLIND CHILDREN | Director | 2017-02-23 | CURRENT | 1915-04-12 | Active | |
ORIENTAL CLUB (1824) LIMITED | Director | 2014-04-08 | CURRENT | 2014-04-08 | Active | |
THE EYELESS TRUST | Director | 2009-11-01 | CURRENT | 2009-03-25 | Dissolved 2015-04-14 | |
KYEKUS LIMITED | Director | 2009-11-01 | CURRENT | 2006-03-31 | Active | |
HARLEYFORD GOLF HOLDINGS LIMITED | Director | 2009-06-18 | CURRENT | 2001-07-03 | Dissolved 2015-03-31 | |
NEVILLE JAMES GROUP LIMITED | Director | 2003-03-11 | CURRENT | 2002-09-10 | Dissolved 2016-03-22 | |
NEVILLE JAMES GROUP LIMITED | Director | 2003-03-11 | CURRENT | 2002-09-10 | Dissolved 2016-03-22 | |
PROTECTION LIFE COMPANY LIMITED | Director | 2013-11-28 | CURRENT | 1987-11-26 | Dissolved 2016-10-18 | |
PWM ENTERPRISES LIMITED | Director | 2011-08-30 | CURRENT | 2011-07-01 | Active | |
THE GOODWYNS PLACE RESIDENTS ASSOCIATION LIMITED | Director | 2009-10-22 | CURRENT | 1990-12-03 | Active | |
CHESNARA PLC | Director | 2004-03-01 | CURRENT | 2003-10-29 | Active | |
NEVILLE JAMES GROUP LIMITED | Director | 2003-03-11 | CURRENT | 2002-09-10 | Dissolved 2016-03-22 | |
COUNTRYWIDE ASSURED PLC | Director | 1992-06-28 | CURRENT | 1988-05-25 | Active | |
COUNTRYWIDE ASSURED LIFE HOLDINGS LIMITED | Director | 1991-11-18 | CURRENT | 1991-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/05/13 NO MEMBER LIST | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 9 WEST PALLANT CHICHESTER WEST SUSSEX PO19 1TB | |
AR01 | 23/05/11 FULL LIST | |
AR01 | 23/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED CHALLENGER FUND MANAGERS (UK) LI MITED CERTIFICATE ISSUED ON 27/05/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
ELRES | S369(4) SHT NOTICE MEET 01/11/02 | |
ELRES | S80A AUTH TO ALLOT SEC 01/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 26/11/01 | |
RES04 | £ NC 1000/50000 26/11/ | |
88(2)R | AD 26/11/01--------- £ SI 49999@1=49999 £ IC 1/50000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW | |
CERTNM | COMPANY NAME CHANGED SHELFCO (NO.2462) LIMITED CERTIFICATE ISSUED ON 31/05/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED | Event Date | 2014-09-23 |
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. |