James Nicolson Link
York
N Yorkshire
YO30 4WX
Director Name | Rupert Jonathan Edward King |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Richmond Road Brompton On Swale Richmond North Yorkshire DL10 7HF |
Secretary Name | Rupert Jonathan Edward King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Richmond Road Brompton On Swale Richmond North Yorkshire DL10 7HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Marsden Park James Nicolson Link York N Yorkshire YO30 4WX |
---|---|
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 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,131 |
Cash | £589 |
Current Liabilities | £5,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
17 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
18 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 December 2019 | Director's details changed for Mr Richard Garry Husband on 10 December 2019 (2 pages) |
21 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
22 December 2017 | Registered office address changed from 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY England to 8 Marsden Park James Nicolson Link York N Yorkshire YO30 4WX on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY England to 8 Marsden Park James Nicolson Link York N Yorkshire YO30 4WX on 22 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
25 November 2016 | Termination of appointment of Rupert Jonathan Edward King as a director on 1 April 2016 (1 page) |
25 November 2016 | Termination of appointment of Rupert Jonathan Edward King as a secretary on 1 April 2016 (1 page) |
25 November 2016 | Registered office address changed from 95-97 Acklam Road Middlesbrough Cleveland TS5 5HR to 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Rupert Jonathan Edward King as a secretary on 1 April 2016 (1 page) |
25 November 2016 | Registered office address changed from 95-97 Acklam Road Middlesbrough Cleveland TS5 5HR to 19 Kaye Drive Osgodby Selby North Yorkshire YO8 5ZY on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Rupert Jonathan Edward King as a director on 1 April 2016 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Secretary's details changed for Rupert Jonathan Edward King on 6 January 2016 (1 page) |
9 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Rupert Jonathan Edward King on 6 January 2016 (2 pages) |
9 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Director's details changed for Rupert Jonathan Edward King on 6 January 2016 (2 pages) |
9 February 2016 | Secretary's details changed for Rupert Jonathan Edward King on 6 January 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
3 September 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages) |
9 January 2013 | Director's details changed for Mr Richard Garry Husband on 1 August 2012 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 January 2011 | Director's details changed for Richard Garry Husband on 1 May 2010 (3 pages) |
18 January 2011 | Director's details changed for Richard Garry Husband on 1 May 2010 (3 pages) |
18 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Richard Garry Husband on 1 May 2010 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 February 2010 | Director's details changed for Rupert Jonathan Edward King on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Rupert Jonathan Edward King on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Rupert Jonathan Edward King on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from 209 high street northallerton north yorkshire DL7 8LW (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 209 high street northallerton north yorkshire DL7 8LW (1 page) |
1 February 2008 | Ad 01/01/07--------- £ si 1@1 (2 pages) |
1 February 2008 | Ad 01/01/07--------- £ si 1@1 (2 pages) |
29 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 January 2007 | Return made up to 13/12/06; full list of members
|
8 January 2007 | Return made up to 13/12/06; full list of members
|
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2000 | Incorporation (17 pages) |
13 December 2000 | Incorporation (17 pages) |