Company NameJ.D. Nicholls Limited
Company StatusDissolved
Company Number03414647
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameStartip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJerrard David Nicholls
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1997(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 22 January 2008)
RoleDesign Engineer
Correspondence AddressBramble Farm
Bramble Lane
Upminster
Essex
RM14 2XL
Secretary NameDenise Nicholls
NationalityBritish
StatusClosed
Appointed01 August 2000(2 years, 12 months after company formation)
Appointment Duration7 years, 5 months (closed 22 January 2008)
RoleCo Director
Correspondence AddressBramble Farm
Bramble Lane
Upminster
Essex
RM14 2XL
Director NameDenise Nicholls
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2008)
RoleCo Director
Correspondence AddressBramble Farm
Bramble Lane
Upminster
Essex
RM14 2XL
Secretary NameFrances Mary Nicholls
NationalityBritish
StatusResigned
Appointed16 October 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressBramble Farm Bramble Farm Cottages
Bramble Lane
Upminster
Essex
RM14 2XL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£365
Cash£8,657
Current Liabilities£8,850

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
11 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 05/08/06; full list of members (2 pages)
25 September 2006Secretary's particulars changed;director's particulars changed (1 page)
10 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Return made up to 05/08/05; full list of members (2 pages)
19 April 2005New director appointed (2 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 05/08/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 August 2003Return made up to 05/08/03; full list of members (6 pages)
19 April 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 September 2001Return made up to 05/08/01; full list of members (6 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001Secretary resigned (1 page)
16 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
25 August 2000Return made up to 05/08/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
20 September 1999Return made up to 05/08/99; no change of members (4 pages)
17 December 1998Accounts for a small company made up to 31 August 1998 (3 pages)
13 August 1998Return made up to 05/08/98; full list of members (6 pages)
26 November 1997Company name changed startip LIMITED\certificate issued on 27/11/97 (3 pages)
11 November 1997Ad 22/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 August 1997Incorporation (9 pages)