About

Registered Number: 05680246
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Harbour House, 60 Purewell, Christchurch, BH23 1ES,

 

Having been setup in 2006, Nicolas James Holdings Ltd are based in Christchurch, it's status is listed as "Active". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 24 February 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AD01 - Change of registered office address 10 January 2018
AA - Annual Accounts 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
SH01 - Return of Allotment of shares 28 December 2017
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 October 2016
CERTNM - Change of name certificate 28 June 2016
AR01 - Annual Return 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH01 - Change of particulars for director 23 February 2016
AA - Annual Accounts 09 February 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
RESOLUTIONS - N/A 14 January 2016
CC04 - Statement of companies objects 14 January 2016
TM01 - Termination of appointment of director 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 14 April 2015
AD01 - Change of registered office address 03 December 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 24 March 2014
MR01 - N/A 04 February 2014
AR01 - Annual Return 27 January 2014
MR04 - N/A 10 January 2014
MR01 - N/A 20 December 2013
SH01 - Return of Allotment of shares 17 December 2013
SH01 - Return of Allotment of shares 07 November 2013
RESOLUTIONS - N/A 29 October 2013
AA - Annual Accounts 07 October 2013
MR04 - N/A 05 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
CH01 - Change of particulars for director 12 September 2012
CH03 - Change of particulars for secretary 12 September 2012
AD01 - Change of registered office address 31 July 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 01 March 2011
DISS40 - Notice of striking-off action discontinued 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 18 December 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
287 - Change in situation or address of Registered Office 14 July 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 15 February 2008
RESOLUTIONS - N/A 25 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 August 2007
CERTNM - Change of name certificate 28 June 2007
225 - Change of Accounting Reference Date 21 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
363s - Annual Return 26 February 2007
SA - Shares agreement 24 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 24 January 2007
SA - Shares agreement 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
RESOLUTIONS - N/A 12 December 2006
SA - Shares agreement 12 December 2006
MEM/ARTS - N/A 12 December 2006
123 - Notice of increase in nominal capital 12 December 2006
395 - Particulars of a mortgage or charge 03 November 2006
287 - Change in situation or address of Registered Office 08 March 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2014 Outstanding

N/A

A registered charge 18 December 2013 Fully Satisfied

N/A

Debenture 23 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.