James Nicolson Link
York
YO30 4XG
Director Name | Mr John Mervyn Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars, Main Street Shipton By Beningbrough York YO30 1AB |
Director Name | Mr Russell Edward Warner |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanton Cottages Middle Road, Stanton St. John Oxford Oxfordshire OX33 1EY |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Imporex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (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(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2010) |
Correspondence Address | 2-6 Blossom Street York YO24 1AE |
Registered Address | 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 |
1000 at £1 | John Mervyn Jones 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
1 February 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
26 May 2020 | Cessation of John Mervyn Jones as a person with significant control on 24 March 2020 (1 page) |
26 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
24 March 2020 | Confirmation statement made on 24 March 2020 with updates (3 pages) |
24 March 2020 | Notification of Mark Christopher Jones as a person with significant control on 24 March 2020 (2 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
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 31 December 2014 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014 (1 page) |
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 4 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) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 May 2010 | Termination of appointment of Russell Warner as a director (1 page) |
17 May 2010 | Termination of appointment of Russell Warner as a director (1 page) |
13 May 2010 | Appointment of Mr Mark Christopher Jones as a director (2 pages) |
13 May 2010 | Appointment of Mr Mark Christopher Jones as a director (2 pages) |
28 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
27 March 2010 | Secretary's details changed for Corporate Company Secretaries Ltd on 27 March 2010 (2 pages) |
27 March 2010 | Secretary's details changed for Corporate Company Secretaries Ltd on 27 March 2010 (2 pages) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Return made up to 24/03/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/03/09; full list of members (3 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Director appointed mr russell edward warner (2 pages) |
23 February 2009 | Director appointed mr russell edward warner (2 pages) |
19 February 2009 | Appointment terminated director john jones (1 page) |
19 February 2009 | Appointment terminated director john jones (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (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) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 24/03/08; full list of members (3 pages) |
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) |
11 January 2008 | Resolutions
|
11 January 2008 | Nc inc already adjusted 08/01/08 (1 page) |
11 January 2008 | Resolutions
|
11 January 2008 | Nc inc already adjusted 08/01/08 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
24 March 2006 | Incorporation (14 pages) |
24 March 2006 | Incorporation (14 pages) |