Nicholls And Janes,limited

General information

Name:

Nicholls And Janes,ltd

Office Address:

7 Nelson Street Southend On Sea SS1 1EH Essex

Number: 00410178

Incorporation date: 1946-05-09

Dissolution date: 2018-10-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Nicholls And Janes came into being in 1946 as a company enlisted under no 00410178, located at SS1 1EH Essex at 7 Nelson Street. The firm's last known status was dissolved. Nicholls And Janes had been operating on the market for seventy two years.

The directors were as follow: Elizabeth A. appointed in 1996, Sarah D. appointed twenty eight years ago and Charlotte W. appointed on December 1, 1996.

The companies that controlled this firm were as follows: W.G. Fuller Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Southend On Sea at Nelson Street, SS1 1EH, Essex and was registered as a PSC under the registration number 00556942.

Financial data based on annual reports

Company staff

Sarah D.

Role: Secretary

Appointed: 30 April 2004

Latest update: 30 October 2023

Elizabeth A.

Role: Director

Appointed: 01 December 1996

Latest update: 30 October 2023

Sarah D.

Role: Director

Appointed: 01 December 1996

Latest update: 30 October 2023

Charlotte W.

Role: Director

Appointed: 01 December 1996

Latest update: 30 October 2023

People with significant control

W.G. Fuller Limited
Address: 9 Nelson Street, Southend On Sea, Essex, SS1 1EH, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 00556942
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 08 October 2018
Confirmation statement last made up date 24 September 2017
Annual Accounts 8 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 8 July 2013
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 2013-05-01
Date Approval Accounts 24 June 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 1 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
End Date For Period Covered By Report 2014-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Free Download
Dormant company accounts reported for the period up to Monday 30th April 2018 (AA)
filed on: 24th, July 2018
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
72
Company Age

Similar companies nearby

Closest companies