James Nicolson Link
York
YO30 4XG
Director Name | Michael Andrew Kaye |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Role | Commercial Manager & Company Director |
Correspondence Address | 25 The Vale Skelton York North Yorkshire YO3 6YH |
Director Name | David Lloyd Lupton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Mr Howard Martin Tolman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Egg Hall Epping Essex CM16 6SA |
Secretary Name | David Lloyd Lupton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BN |
Director Name | Mark Christopher Jones |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | The Poplars Main Street Shipton By Beningbrough York YO30 1AB |
Director Name | Mr Timothy Colin Jones |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(4 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 6 Blossom Street York North Yorkshire YO24 1AE |
Secretary Name | Mr Timothy Colin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars Main Street Shipton By Beningbrough York North Yorkshire YO30 1AB |
Director Name | Mrs Susan Jones |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Main Street, Shipton By Beningbrough York North Yorkshire YO30 1AB |
Director Name | Mr John Mervyn Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Poplars, Main Street Shipton By Beningbrough York YO30 1AB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1991(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Spartan Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2003) |
Correspondence Address | The Old Granary Windsor Court, Greenhill Street Stratford Upon Avon Warwickshire CV37 6GG |
Secretary Name | Imporex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2003(11 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 March 2008) |
Correspondence Address | Moorgate House Micklegate Bar, 2-6 Blossom Street York North Yorkshire YO24 1AE |
Secretary Name | Corporate Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2010) |
Correspondence Address | 2-6 Blossom Street Micklegate Bar York YO24 1AE |
Registered Address | Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mark Christopher Jones 50.00% Ordinary |
---|---|
1 at £1 | Timothy Colin Jones 50.00% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
1 October 2020 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
---|---|
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 September 2019 | Cessation of Timothy Colin Jones as a person with significant control on 10 September 2019 (1 page) |
10 September 2019 | Notification of Mark Christopher Jones as a person with significant control on 10 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
15 October 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 April 2015 | Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 July 2014 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2 July 2014 (1 page) |
24 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
22 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 April 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
14 February 2011 | Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 14 February 2011 (1 page) |
22 October 2010 | Termination of appointment of Corporate Company Secretaries Ltd as a secretary (1 page) |
22 October 2010 | Termination of appointment of Corporate Company Secretaries Ltd as a secretary (1 page) |
13 September 2010 | Secretary's details changed for Corporate Company Secretaries Ltd on 10 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Corporate Company Secretaries Ltd on 10 September 2010 (2 pages) |
10 September 2010 | Termination of appointment of Susan Jones as a director (1 page) |
10 September 2010 | Termination of appointment of Susan Jones as a director (1 page) |
10 June 2010 | Appointment of Mr Mark Christopher Jones as a director (2 pages) |
10 June 2010 | Appointment of Mr Mark Christopher Jones as a director (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director john jones (1 page) |
24 February 2009 | Appointment terminated director john jones (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX (1 page) |
29 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
22 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
8 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
18 March 2008 | Appointment terminated secretary imporex LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary imporex LIMITED (1 page) |
17 March 2008 | Secretary appointed corporate company secretaries LTD (2 pages) |
17 March 2008 | Secretary appointed corporate company secretaries LTD (2 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page) |
17 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 10/09/07; full list of members (3 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
11 September 2006 | Return made up to 10/09/06; full list of members (3 pages) |
25 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 August 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
24 October 2005 | Location of register of members (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 10/09/05; full list of members (3 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page) |
24 October 2005 | Location of register of members (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
14 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
14 October 2004 | Return made up to 10/09/04; full list of members
|
14 October 2004 | Return made up to 10/09/04; full list of members
|
12 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
12 March 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
23 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
17 June 2003 | Return made up to 10/09/02; full list of members
|
17 June 2003 | Return made up to 10/09/02; full list of members
|
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: the old granary,ground floor windsor court , greenhill street, stratford upon avon warwickshire CV37 6GG (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: the old granary,ground floor windsor court , greenhill street, stratford upon avon warwickshire CV37 6GG (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Resolutions
|
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 March 2003 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
18 October 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
26 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
26 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
6 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 10/09/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
13 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: moorgate house micklegate bar 2-6 blossom street york YO24 1AE (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: moorgate house micklegate bar 2-6 blossom street york YO24 1AE (1 page) |
7 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
7 October 1999 | Return made up to 10/09/99; full list of members (6 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
29 January 1999 | Resolutions
|
8 October 1998 | Return made up to 10/09/98; no change of members
|
8 October 1998 | Return made up to 10/09/98; no change of members
|
14 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
13 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
13 March 1997 | Return made up to 10/09/96; full list of members (6 pages) |
13 March 1997 | Return made up to 10/09/96; full list of members (6 pages) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
22 November 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
22 November 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
18 September 1996 | New secretary appointed;new director appointed (3 pages) |
18 September 1996 | New secretary appointed;new director appointed (3 pages) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Secretary resigned;director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 4 simon camfion court high street epping essex CM16 4AU (1 page) |
4 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 4 simon camfion court high street epping essex CM16 4AU (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
4 September 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
19 April 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
19 April 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
10 September 1991 | Incorporation (13 pages) |
10 September 1991 | Incorporation (13 pages) |