About

Registered Number: 06563975
Date of Incorporation: 14/04/2008 (16 years ago)
Company Status: Active
Registered Address: 39 Hadrians Rise, Haltwhistle, Northumberland, NE49 0BA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOL, John 14 April 2008 - 1
NICHOL, Valerie Elizabeth 14 April 2008 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.