About

Registered Number: 06118604
Date of Incorporation: 20/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: Suite 2 Rauter House Sybron Way, Jarvis Brook, Crowborough, East Sussex, TN6 3DZ,

 

G & J Nicol Ltd was registered on 20 February 2007 with its registered office in East Sussex, it has a status of "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICOL, Garry 20 March 2007 - 1
NICOL, Julia 20 March 2007 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 14 December 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 02 April 2008
225 - Change of Accounting Reference Date 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
CERTNM - Change of name certificate 25 June 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.