JOSEPH NICKERSON LTD
Status | ACTIVE |
Company No. | 01069961 |
Category | Private Limited Company |
Incorporated | 05 Sep 1972 |
Age | 51 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
JOSEPH NICKERSON LTD is an active private limited company with number 01069961. It was incorporated 51 years, 9 months, 11 days ago, on 05 September 1972. The company address is Villa Office Villa Office, Lincs, LN7 6BJ.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 14 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Clive Holdich Smith
Termination date: 2015-06-25
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-25
Officer name: Mr Timothy Edward John Jones
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Jeffrey Emms
Change date: 2013-10-01
Documents
Change person director company with change date
Date: 07 May 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-01
Officer name: Lady Eugenie Nickerson
Documents
Change person secretary company with change date
Date: 07 May 2014
Action Date: 01 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-10-01
Officer name: Mr William Jeffrey Emms
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Clive Holdich Smith
Documents
Termination director company with name
Date: 23 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Hedley Lewis
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Jeffrey Emms
Change date: 2010-03-31
Documents
Change person secretary company with change date
Date: 30 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: William Jeffrey Emms
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lady Eugenie Nickerson
Change date: 2010-03-31
Documents
Accounts with accounts type small
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type small
Date: 21 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed william jeffrey emms
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter braithwaite
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type small
Date: 29 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 10 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; no change of members
Documents
Accounts with accounts type small
Date: 22 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Accounts with accounts type small
Date: 12 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/02; full list of members
Documents
Accounts with accounts type small
Date: 31 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type small
Date: 15 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 24 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/01; full list of members
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 20 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/00; full list of members
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 23 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/99; no change of members
Documents
Accounts with accounts type small
Date: 31 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/98; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/97; no change of members
Documents
Accounts with accounts type small
Date: 20 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 17 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/96; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 12 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/95; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 18 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/94; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 19 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/93; no change of members
Documents
Resolution
Date: 18 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Jul 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 23 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Jul 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/92; full list of members
Documents
Legacy
Date: 10 Dec 1991
Category: Capital
Type: 88(2)O
Description: Ad 11/06/91--------- £ si 67@1
Documents
Legacy
Date: 22 Nov 1991
Category: Capital
Type: 88(2)R
Description: Ad 11/06/91--------- £ si 31@1=31 £ ic 2/33
Documents
Legacy
Date: 22 Nov 1991
Category: Capital
Type: 88(2)P
Description: Ad 11/06/91--------- £ si 67@1=67 £ ic 33/100
Documents
Accounts with accounts type small
Date: 17 May 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 26 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/91; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 15 Mar 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
20 ST. STEPHEN'S GARDENS,PUTNEY,SW15 2RR
Number: | 09063798 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOTHERSHIP,BRISTOL,BS2 0LP
Number: | 07929090 |
Status: | ACTIVE |
Category: | Private Limited Company |
255 PACKINGTON AVENUE,BIRMINGHAM,B34 7RU
Number: | 07840393 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BLOOMSBURY STREET,LONDON,WC1B 3QJ
Number: | 05992063 |
Status: | ACTIVE |
Category: | Private Limited Company |
JINNAH RESTAURANT (FLAXTON) LIMITED
JINNAH HOUSE A64 MALTON ROAD,YORK,YO60 7SQ
Number: | 04052087 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07682705 |
Status: | ACTIVE |
Category: | Private Limited Company |