NICOLAS JAMES GROUP LIMITED

NICOLAS JAMES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNICOLAS JAMES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04973721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NICOLAS JAMES GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NICOLAS JAMES GROUP LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NICOLAS JAMES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OBVIAM LTDApr 30, 2004Apr 30, 2004
    PROSPECT NUMBER 43 LIMITEDNov 24, 2003Nov 24, 2003

    What are the latest accounts for NICOLAS JAMES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for NICOLAS JAMES GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2022

    What are the latest filings for NICOLAS JAMES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 20, 2024

    19 pagesLIQ03

    Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on May 19, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Nov 20, 2023

    18 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from The Lathe Northbrook Farnham Surrey GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on Dec 14, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Change of details for Mr Nicolas James Roach as a person with significant control on Jul 21, 2021

    2 pagesPSC04

    Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham Surrey GU10 5EU on Jul 21, 2021

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Termination of appointment of Nicolas James Roach as a director on Feb 15, 2019

    1 pagesTM01

    Appointment of Mr David Francis Robbins as a director on Feb 15, 2019

    2 pagesAP01

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Who are the officers of NICOLAS JAMES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATEMAN, Stuart Andrew
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Secretary
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    British140263390001
    ROBBINS, David Francis
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    United KingdomBritishAccountant189151890001
    JENKINSON, Adam Clifford
    33 Pentridge Way
    Ashurst Bridge Totton
    SO40 7QF Southampton
    Hampshire
    Secretary
    33 Pentridge Way
    Ashurst Bridge Totton
    SO40 7QF Southampton
    Hampshire
    British55500200001
    LAKIN, Ian Michael
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    British74981690002
    LAKIN, Ian Michael
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    BritishDirector74981690002
    ATHENAEUM SECRETARIES LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Secretary
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    83098630001
    LAKIN, Ian Michael
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Director
    River House
    33b Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    United KingdomBritishDirector74981690002
    ROACH, Nicolas James
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    Director
    60 Purewell
    BH23 1ES Christchurch
    Harbour House
    England
    United KingdomBritishCertified Chartered Accountant161159700002
    ATHENAEUM DIRECTORS LIMITED
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    Director
    Prospect House
    2 Athenaeum Road
    N20 9YU London
    83098620001

    Who are the persons with significant control of NICOLAS JAMES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicolas James Roach
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    Apr 30, 2016
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NICOLAS JAMES GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2022Commencement of winding up
    Mar 19, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Frederick Charles Satow
    93 Tabernacle Street
    EC2A 4BA London
    practitioner
    93 Tabernacle Street
    EC2A 4BA London
    Kirren Keegan
    93 Tabernacle Street
    EC2A 4BA London
    practitioner
    93 Tabernacle Street
    EC2A 4BA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0