About

Registered Number: 03236351
Date of Incorporation: 09/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: 71 Cross Street, Islington, London, N1 2BB

 

Jeffrey Nicholas Ltd was founded on 09 August 1996, it's status at Companies House is "Active". Dean, Karen, Dean, Jeffrey Alan, Dean, Karen, Morley, Nicholas are listed as directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Jeffrey Alan 09 August 1996 - 1
DEAN, Karen 30 April 2014 - 1
MORLEY, Nicholas 09 August 1996 04 September 2002 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Karen 02 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 August 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 16 March 2015
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 28 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 03 June 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 04 September 2003
363s - Annual Return 24 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2002
169 - Return by a company purchasing its own shares 24 September 2002
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
225 - Change of Accounting Reference Date 09 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 08 June 1998
288c - Notice of change of directors or secretaries or in their particulars 22 September 1997
363s - Annual Return 19 August 1997
287 - Change in situation or address of Registered Office 24 April 1997
288 - N/A 09 September 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 September 2010 Outstanding

N/A

Debenture 12 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.