About

Registered Number: 05590986
Date of Incorporation: 12/10/2005 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Based in Essex, J. M. Nash & Son Ltd was founded on 12 October 2005. There are 2 directors listed as Nash, Christopher James Charles, Nash, Marian Elizabeth Catherine for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Christopher James Charles 12 October 2005 02 October 2019 1
NASH, Marian Elizabeth Catherine 12 October 2005 02 October 2019 1

Filing History

Document Type Date
CVA4 - N/A 08 January 2020
AD01 - Change of registered office address 30 December 2019
RESOLUTIONS - N/A 24 December 2019
LIQ02 - N/A 24 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2019
TM01 - Termination of appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 13 August 2019
CVA3 - N/A 24 June 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 20 June 2018
CS01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
CVA3 - N/A 26 May 2018
AA - Annual Accounts 10 July 2017
CVA3 - N/A 27 June 2017
AA - Annual Accounts 27 September 2016
1.1 - Report of meeting approving voluntary arrangement 28 April 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 01 July 2014
AA - Annual Accounts 20 December 2013
SH01 - Return of Allotment of shares 25 November 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 02 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 October 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 19 August 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
225 - Change of Accounting Reference Date 19 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
363s - Annual Return 03 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.