James Nicolson Link
York
YO30 4XG
Website | msydebtrecovery.com |
---|
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 |
1 at £1 | Timothy Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£407 |
Cash | £3,034 |
Current Liabilities | £3,897 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2022 | Application to strike the company off the register (5 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
5 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 April 2015 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Tim 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 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Tim Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
7 March 2014 | Registered office address changed from Po Box 811 4-6 Gillygate York YO31 7EQ England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Po Box 811 4-6 Gillygate York YO31 7EQ England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Po Box 811 4-6 Gillygate York YO31 7EQ England on 7 March 2014 (1 page) |
5 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 June 2013 | Registered office address changed from 4-6 Gillygate York Yorkshire YO31 7EQ United Kingdom on 16 June 2013 (1 page) |
16 June 2013 | Registered office address changed from 4-6 Gillygate York Yorkshire YO31 7EQ United Kingdom on 16 June 2013 (1 page) |
2 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
2 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Director's details changed for Mr Timothy Colin Jones on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Timothy Colin Jones on 18 January 2013 (2 pages) |
1 June 2012 | Incorporation
|
1 June 2012 | Incorporation
|