Company NameNicholls And Janes,Limited
Company StatusDissolved
Company Number00410178
CategoryPrivate Limited Company
Incorporation Date9 May 1946(78 years ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameElizabeth Grace Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(50 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 30 October 2018)
RoleRetired
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMrs Sarah Margaret Dixon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(50 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 30 October 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressLower Park Farm Whistley Road
Potterne
Devizes
Wiltshire
SN10 5TB
Director NameCharlotte Louise Ward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(50 years, 7 months after company formation)
Appointment Duration21 years, 11 months (closed 30 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Secretary NameMrs Sarah Margaret Dixon
NationalityBritish
StatusClosed
Appointed30 April 2004(58 years after company formation)
Appointment Duration14 years, 6 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr George Fuller Andrews
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(45 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2000)
RoleProperty Consultant
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMrs Margaret Grace Andrews
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(45 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2004)
RoleProperty Consultant
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Secretary NameMr George Fuller Andrews
NationalityBritish
StatusResigned
Appointed01 October 1991(45 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressThe Pines North Road
Berkhamsted
Hertfordshire
HP4 3DX
Secretary NameCharlotte Louise Ward
NationalityBritish
StatusResigned
Appointed13 March 2000(53 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFortunegate
Manor Crescent, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX

Location

Registered Address7 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

8.9k at £1W.g. Fuller LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

3 May 2005Delivered on: 7 May 2005
Satisfied on: 9 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stanton harcourt road, eynsham, oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 August 1982Delivered on: 19 August 1982
Satisfied on: 9 April 2005
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises at stantow harcourt road, eynsham, oxfordshire.
Fully Satisfied
23 January 1976Delivered on: 30 June 1976
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land in swan clare road banbury oxfordshire.
Fully Satisfied
21 March 1962Delivered on: 26 March 1962
Satisfied on: 1 March 2007
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Queens factory, queens road, high wycombe buckinghamshire.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
7 August 2018Application to strike the company off the register (3 pages)
24 July 2018Accounts for a dormant company made up to 30 April 2018 (5 pages)
2 October 2017Director's details changed for Elizabeth Grace Andrews on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
2 October 2017Director's details changed for Elizabeth Grace Andrews on 2 October 2017 (2 pages)
2 October 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
10 August 2017Director's details changed for Charlotte Louise Ward on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Charlotte Louise Ward on 10 August 2017 (2 pages)
8 August 2017Secretary's details changed for Mrs Sarah Margaret Dixon on 8 August 2017 (1 page)
8 August 2017Director's details changed for Elizabeth Grace Andrews on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Mrs Sarah Margaret Dixon on 8 August 2017 (1 page)
8 August 2017Director's details changed for Elizabeth Grace Andrews on 8 August 2017 (2 pages)
23 June 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 23 June 2017 (1 page)
23 June 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
23 June 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
1 July 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 8,940
(7 pages)
17 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 8,940
(7 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,125
(5 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 10,125
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,125
(5 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,125
(5 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 August 2012Statement of capital on 9 April 2012
  • GBP 10,125
(7 pages)
15 August 2012Statement of capital on 9 April 2012
  • GBP 10,125
(7 pages)
15 August 2012Statement of capital on 9 April 2012
  • GBP 10,125
(7 pages)
22 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
22 May 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 November 2008Return made up to 24/09/08; no change of members (3 pages)
17 November 2008Return made up to 24/09/08; no change of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 October 2007Return made up to 24/09/07; full list of members (4 pages)
24 October 2007Return made up to 24/09/07; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Return made up to 24/09/06; full list of members (4 pages)
10 October 2006Return made up to 24/09/06; full list of members (4 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 October 2005Return made up to 24/09/05; full list of members (5 pages)
26 October 2005Return made up to 24/09/05; full list of members (5 pages)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2005Nc inc already adjusted 04/08/04 (1 page)
17 August 2005Particulars of contract relating to shares (3 pages)
17 August 2005Ad 04/08/04--------- £ si 5960@1 (2 pages)
17 August 2005Nc inc already adjusted 04/08/04 (1 page)
17 August 2005Ad 04/08/04--------- £ si 5960@1 (2 pages)
17 August 2005Particulars of contract relating to shares (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
9 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Return made up to 24/09/04; full list of members (8 pages)
18 October 2004Return made up to 24/09/04; full list of members (8 pages)
1 September 2004Full accounts made up to 31 December 2003 (14 pages)
1 September 2004Full accounts made up to 31 December 2003 (14 pages)
25 August 2004Ad 05/08/04--------- £ si 790@1=790 £ ic 15375/16165 (2 pages)
25 August 2004Ad 05/08/04--------- £ si 790@1=790 £ ic 15375/16165 (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
10 October 2003Return made up to 24/09/03; full list of members (9 pages)
10 October 2003Return made up to 24/09/03; full list of members (9 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 November 2002Full accounts made up to 31 December 2001 (13 pages)
10 October 2002Return made up to 24/09/02; full list of members (9 pages)
10 October 2002Return made up to 24/09/02; full list of members (9 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2001Return made up to 24/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
16 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Return made up to 24/09/00; full list of members (9 pages)
28 September 2000Return made up to 24/09/00; full list of members (9 pages)
28 September 2000Secretary resigned;director resigned (1 page)
28 September 2000Secretary resigned;director resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1999Return made up to 24/09/99; no change of members (6 pages)
28 September 1999Return made up to 24/09/99; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (13 pages)
20 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Return made up to 24/09/98; full list of members (10 pages)
13 October 1998Return made up to 24/09/98; full list of members (10 pages)
3 October 1997Return made up to 24/09/97; change of members (8 pages)
3 October 1997Return made up to 24/09/97; change of members (8 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
30 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
13 November 1996Full accounts made up to 31 December 1995 (12 pages)
13 November 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1996Return made up to 24/09/96; no change of members (4 pages)
17 October 1996Return made up to 24/09/96; no change of members (4 pages)
28 September 1995Return made up to 24/09/95; full list of members (6 pages)
28 September 1995Return made up to 24/09/95; full list of members (6 pages)
25 August 1995Full accounts made up to 31 December 1994 (13 pages)
25 August 1995Full accounts made up to 31 December 1994 (13 pages)
16 December 1977Accounts made up to 31 December 1976 (6 pages)
16 December 1977Accounts made up to 31 December 1976 (6 pages)
19 September 1977Annual return made up to 31/12/76 (8 pages)
19 September 1977Annual return made up to 31/12/76 (8 pages)