PJ NICHOLSON LTD

12 West Street, Ware, SG12 9EE, England
StatusDISSOLVED
Company No.10402562
CategoryPrivate Limited Company
Incorporated29 Sep 2016
Age7 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution10 Apr 2023
Years1 year, 2 months, 8 days

SUMMARY

PJ NICHOLSON LTD is an dissolved private limited company with number 10402562. It was incorporated 7 years, 8 months, 19 days ago, on 29 September 2016 and it was dissolved 1 year, 2 months, 8 days ago, on 10 April 2023. The company address is 12 West Street, Ware, SG12 9EE, England.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Feb 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2021

Action Date: 02 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-02

Charge number: 104025620001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

New address: 12 West Street Ware SG12 9EE

Old address: 51 Collins Cross Bishop's Stortford CM23 2DD

Change date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jayne Nicholson

Change date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mrs Jayne Nicholson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayne Nicholson

Notification date: 2020-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Nicholson

Cessation date: 2020-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholson

Termination date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Old address: 12 West Street Ware Hertfordshire SG12 9EE England

Change date: 2017-06-20

New address: 51 Collins Cross Bishop's Stortford CM23 2DD

Documents

View document PDF

Incorporation company

Date: 29 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELEGANCE FISHING LLP

TRADING ESTATE,TARBERT,PA29 6TX

Number:SO305967
Status:ACTIVE
Category:Limited Liability Partnership

H&L BUILDERS SW LTD

55 WHINBANK ROAD,PLYMOUTH,PL5 3BA

Number:11280792
Status:ACTIVE
Category:Private Limited Company

HAREWOOD COURT (HARROW WEALD) MANAGEMENT LIMITED

25 GLOVER ROAD,MIDDLESEX,HA5 1LQ

Number:02080503
Status:ACTIVE
Category:Private Limited Company

JEANJOAD LIMITED

76 BOULTON ROAD,DAGENHAM,RM8 3DD

Number:09140731
Status:ACTIVE
Category:Private Limited Company

KIRKTON FARMERS

KIRKTON FARM,ABERDEENSHIRE,

Number:SL004617
Status:ACTIVE
Category:Limited Partnership

SCOUT MOOR GROUP LIMITED

PLANTATION PLACE,LONDON,EC3M 3AJ

Number:06335005
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source