J & Ve Nichol Ltd was setup in 2008. There are 2 directors listed as Nichol, John, Nichol, Valerie Elizabeth for the business at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOL, John | 14 April 2008 | - | 1 |
NICHOL, Valerie Elizabeth | 14 April 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 April 2020 | |
AA - Annual Accounts | 27 March 2020 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 14 September 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 29 October 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 24 November 2016 | |
SH01 - Return of Allotment of shares | 24 November 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 19 August 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AD01 - Change of registered office address | 06 November 2013 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 25 April 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 15 October 2009 | |
AA01 - Change of accounting reference date | 14 October 2009 | |
363a - Annual Return | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 06 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
NEWINC - New incorporation documents | 14 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 May 2008 | Outstanding |
N/A |