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

NEVILLE JAMES GROUP LIMITED

EASTLEIGH, HAMPSHIRE, SO53,
Company Registration Number
04530978
Private Limited Company
Dissolved

Dissolved 2016-03-22

Company Overview

About Neville James Group Ltd
NEVILLE JAMES GROUP LIMITED was founded on 2002-09-10 and had its registered office in Eastleigh. The company was dissolved on the 2016-03-22 and is no longer trading or active.

Key Data
Company Name
NEVILLE JAMES GROUP LIMITED
 
Legal Registered Office
EASTLEIGH
HAMPSHIRE
 
Previous Names
SHELFCO (NO.2791) LIMITED22/05/2003
Filing Information
Company Number 04530978
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-03-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 19:40:01
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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN GIBSON HELLER
Company Secretary 2003-03-11
KAREN ADELE GILL
Director 2003-03-11
JOHN GIBSON HELLER
Director 2003-03-11
NICOLA JONES
Director 2003-03-11
PETER WILLIAM MASON
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL CLAIRE BUTLER
Director 2003-03-11 2004-11-26
EPS SECRETARIES LIMITED
Nominated Secretary 2002-09-10 2003-03-19
MIKJON LIMITED
Nominated Director 2002-09-10 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GIBSON HELLER NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED Company Secretary 2001-06-05 CURRENT 2001-05-23 Dissolved 2015-01-06
KAREN ADELE GILL KIDS PLAYROOM LIMITED Director 2007-06-22 CURRENT 2007-06-19 Dissolved 2014-04-01
KAREN ADELE GILL NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED Director 2003-05-09 CURRENT 2001-05-23 Dissolved 2015-01-06
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 PORTFOLIO MANAGEMENT LIMITED Director 2001-06-05 CURRENT 2001-05-23 Dissolved 2015-01-06
NICOLA JONES NEVILLE JAMES PORTFOLIO MANAGEMENT LIMITED Director 2003-05-09 CURRENT 2001-05-23 Dissolved 2015-01-06
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 PORTFOLIO MANAGEMENT LIMITED Director 2001-06-05 CURRENT 2001-05-23 Dissolved 2015-01-06
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
2016-03-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014
2013-11-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY
2013-10-294.70DECLARATION OF SOLVENCY
2013-10-29LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 450
2012-10-22AR0110/09/12 FULL LIST
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-23AR0110/09/11 FULL LIST
2011-09-22AD02SAIL ADDRESS CREATED
2011-09-14AAGROUP OF COMPANIES' 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
2010-10-04AR0110/09/10 FULL LIST
2010-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-30AUDAUDITOR'S RESIGNATION
2009-09-15363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-09-29363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-19363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-09-18363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-16363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-03-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-08169£ IC 500/450 11/02/05 £ SR 500@.1=50
2004-12-03288bDIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-09-23AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-05ELRESS369(4) SHT NOTICE MEET 27/02/04
2004-03-05ELRESS80A AUTH TO ALLOT SEC 27/02/04
2003-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-10-01225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-05-29MEM/ARTSARTICLES OF ASSOCIATION
2003-05-22CERTNMCOMPANY NAME CHANGED SHELFCO (NO.2791) LIMITED CERTIFICATE ISSUED ON 22/05/03
2003-04-13122S-DIV 01/04/03
2003-03-31288bSECRETARY RESIGNED
2003-03-31288bDIRECTOR RESIGNED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-25288aNEW DIRECTOR APPOINTED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: LACON HOUSE, THEOBALD'S ROAD, LONDON, WC1X 8RW
2002-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to NEVILLE JAMES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against NEVILLE JAMES GROUP 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 GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of NEVILLE JAMES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEVILLE JAMES GROUP LIMITED
Trademarks
We have not found any records of NEVILLE JAMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEVILLE JAMES GROUP 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 (64205 - Activities of financial services holding companies) as NEVILLE JAMES GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEVILLE JAMES GROUP 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 TypeFinal Meetings
Defending partyNEVILLE JAMES GROUP LIMITEDEvent Date2013-10-22
Previous registered name(s) in the last 12 months: None Other trading name(s) or style(s): None Nature of business: Brokerage of traded endowment policies NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 8 December 2015 at 11:00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986 . Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ, no later than 12.00 noon on the preceding business day. Correspondence address & contact details of case manager Marcus Tout , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ , 023 80646436 Name, address & contact details of Joint Liquidators Primary Office Holder: Nigel Fox , IP Number: 8891 , Appointed 22 October 2013 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ , 02380646421 : Joint Office Holder: David James Green , IP Number: 10070 , Appointed 22 October 2013 , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ , 02380646522 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEVILLE JAMES GROUP 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 GROUP 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.